Search icon

GARVEY HYUNDAI NORTH, LLC

Company Details

Name: GARVEY HYUNDAI NORTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921293
ZIP code: 12901
County: Warren
Place of Formation: New York
Address: 271 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 271 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2004-02-13 2009-06-01 Address 483 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-06-19 2004-02-13 Address 468 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170920006277 2017-09-20 BIENNIAL STATEMENT 2017-06-01
130619002009 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110617002771 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090601002210 2009-06-01 BIENNIAL STATEMENT 2009-06-01
050621002135 2005-06-21 BIENNIAL STATEMENT 2005-06-01
040213000749 2004-02-13 CERTIFICATE OF CHANGE 2004-02-13
031024000636 2003-10-24 AFFIDAVIT OF PUBLICATION 2003-10-24
031024000635 2003-10-24 AFFIDAVIT OF PUBLICATION 2003-10-24
030619000378 2003-06-19 ARTICLES OF ORGANIZATION 2003-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763484 0213100 2011-05-09 271 TOM MILLER ROAD, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-06-06
Emphasis L: HHHT50, S: FALL FROM HEIGHT
Case Closed 2013-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-06-13
Abatement Due Date 2011-07-01
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2011-06-13
Abatement Due Date 2011-07-18
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Nr Instances 16
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-06-13
Abatement Due Date 2011-06-16
Nr Instances 4
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136147108 2020-04-10 0248 PPP 271 TOM MILLER RD, PLATTSBURGH, NY, 12901-6429
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317900
Loan Approval Amount (current) 317900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-6429
Project Congressional District NY-21
Number of Employees 31
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320142.96
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State