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 2017-07-20 Address C/O DONNA ACHAIA, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-08-20 2011-10-19 Address 435 CONVENT AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2004-02-27 2011-10-19 Address 435 CONVENT AVE., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2001-12-07 2010-08-20 Address 435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2001-12-07 2010-08-20 Address 435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1997-09-11 2001-12-07 Address 435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-05-19 2001-12-07 Address 435 CONVENT AVENUE, NEW YORK CITY, NY, 10031, 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
100820003004 2010-08-20 BIENNIAL STATEMENT 2009-09-01
051103003119 2005-11-03 BIENNIAL STATEMENT 2005-09-01
040227002731 2004-02-27 BIENNIAL STATEMENT 2003-09-01
011207002413 2001-12-07 BIENNIAL STATEMENT 2001-09-01
991021002264 1999-10-21 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026888300 2021-01-30 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10807.5
Loan Approval Amount (current) 10807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10903.44
Forgiveness Paid Date 2021-12-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State