Search icon

THE GARRISON APARTMENTS, INC.

Company Details

Name: THE GARRISON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1929 (96 years ago)
Entity Number: 26044
ZIP code: 11356
County: New York
Place of Formation: New York
Address: C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 34800

Type CAP

Chief Executive Officer

Name Role Address
GREG MICHEL Chief Executive Officer 435 CONVENT AVE, APT #52, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2017-07-20 2019-10-02 Address 435 CONVENT AVE, APT #41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2013-10-08 2017-07-20 Address 435 CONVENT AVE, APT #52, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-10-08 Address 435 CONVENT AVE, APT 41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2010-08-20 2011-10-19 Address 435 CONVENT AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2010-08-20 2017-07-20 Address C/O DONNA ACHAIA, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002060860 2019-10-02 BIENNIAL STATEMENT 2019-09-01
180404006616 2018-04-04 BIENNIAL STATEMENT 2017-09-01
170720006054 2017-07-20 BIENNIAL STATEMENT 2015-09-01
131008002416 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111019002296 2011-10-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10807.50
Total Face Value Of Loan:
10807.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10807.5
Current Approval Amount:
10807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10903.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State