Search icon

GEORGE GARRECHT JR. PLUMBING AND HEATING CONTRACTORS, INC.

Company Details

Name: GEORGE GARRECHT JR. PLUMBING AND HEATING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1969 (55 years ago)
Entity Number: 285736
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: PO BOX 44, PALISADES, NY, United States, 10964
Principal Address: P.O. BOX 44, ROUTE 340, PALISADES, NY, United States, 10964

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY D'AURIA Chief Executive Officer 54 GRAND STREET, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
GEORGE GARRECHT JR. PLUMBING AND HEATING CONTRACTORS, INC. DOS Process Agent PO BOX 44, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2014-01-22 2021-03-18 Address PO BOX 44, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1994-03-22 2014-01-22 Address 14 HIGHVIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1969-12-04 1994-03-22 Address RT. 340, PALISADES, NY, 10964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060024 2021-03-18 BIENNIAL STATEMENT 2019-12-01
20160902055 2016-09-02 ASSUMED NAME CORP INITIAL FILING 2016-09-02
140122002223 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120120002841 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100127002514 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071218003073 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060209002922 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031211002116 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020110002220 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000114002024 2000-01-14 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685618602 2021-03-13 0202 PPP 54 Grand Ave, Tappan, NY, 10983-1907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15047
Loan Approval Amount (current) 15047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tappan, ROCKLAND, NY, 10983-1907
Project Congressional District NY-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15130.69
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State