Search icon

THE GARCIA LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GARCIA LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614857
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY RD., suite 311, MINEOLA, NY, United States, 11501
Principal Address: 170 old country road, suite 311, mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 OLD COUNTRY RD., suite 311, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RENE G GARCIA Chief Executive Officer 170 OLD COUNTRY ROAD, SUITE 311, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113595728
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-23 2024-03-13 Address 170 OLD COUNTRY RD., STE. 311, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-12-16 2018-04-23 Address 112 MADISON AVENUE, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-03-12 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313003140 2024-03-13 BIENNIAL STATEMENT 2024-03-13
180423000126 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
101216000359 2010-12-16 CERTIFICATE OF CHANGE 2010-12-16
041118000067 2004-11-18 ANNULMENT OF DISSOLUTION 2004-11-18
DP-1726575 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
123253.00
Total Face Value Of Loan:
123253.00
Date:
2020-04-29
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:
214900.00
Total Face Value Of Loan:
214900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214900
Current Approval Amount:
214900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218744.32
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123253
Current Approval Amount:
123253
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124663.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State