Search icon

GREG'S GARAGE, INC.

Company Details

Name: GREG'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068716
ZIP code: 14066
County: Wyoming
Place of Formation: New York
Address: 19 S. MAIN ST., GAINESVILLE, NY, United States, 14066
Principal Address: 19 S MAIN STREET, GAINESVILLE, NY, United States, 14066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 S. MAIN ST., GAINESVILLE, NY, United States, 14066

Chief Executive Officer

Name Role Address
RAMONA E HEUBUSCH Chief Executive Officer GREG'S GARAGE INC, 19 S MAIN ST, GAINESVILLE, NY, United States, 14066

History

Start date End date Type Value
2024-07-01 2024-07-01 Address GREG'S GARAGE INC, 19 S MAIN ST, GAINESVILLE, NY, 14066, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address GREG'S GARAGE INC, 19 S MAIN ST PO BOX 51, GAINESVILLE, NY, 14066, 0051, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address GREG'S GARAGE INC, 19 S MAIN ST, GAINESVILLE, NY, 14066, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701038837 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230418002666 2023-04-18 BIENNIAL STATEMENT 2022-06-01
120606006102 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100622002914 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080606002176 2008-06-06 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20590.00
Total Face Value Of Loan:
20590.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20590
Current Approval Amount:
20590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20905.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State