Search icon

GARSAL INDUSTRIES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GARSAL INDUSTRIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (24 years ago)
Entity Number: 2715466
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 130-C EAST JEFRYN BLVD., DEER PARK, NY, United States, 11729
Principal Address: 130-C EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-C EAST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GARY LEBOWITZ Chief Executive Officer 130-C EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-242-2254
Contact Person:
GARY LEBOWITZ
User ID:
P1828130
Trade Name:
GARSAL INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
PSVGNL59APT4
CAGE Code:
746P0
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
GARSAL INDUSTRIES INC
Activation Date:
2024-09-05
Initial Registration Date:
2014-04-25

Commercial and government entity program

CAGE number:
746P0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
GARY LEBOWITZ
Corporate URL:
www.garsalindustries.com

History

Start date End date Type Value
2005-12-30 2010-01-19 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2003-12-29 2005-12-30 Address 130-C EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140219002119 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120206002145 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100119002185 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080122002370 2008-01-22 BIENNIAL STATEMENT 2008-01-01
051230002201 2005-12-30 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10207.00
Total Face Value Of Loan:
10207.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,207
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,290.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,207

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State