Search icon

GARV ENTERPRISES INC.

Company Details

Name: GARV ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522955
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 180-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJNEET KAKANIA Chief Executive Officer 180-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1307271-DCA Inactive Business 2009-01-09 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
130725002280 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110606002369 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090507002182 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070604000351 2007-06-04 CERTIFICATE OF AMENDMENT 2007-06-04
070525000740 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2222081 LL VIO INVOICED 2015-11-24 250 LL - License Violation
2220735 OL VIO INVOICED 2015-11-23 250 OL - Other Violation
1641419 RENEWAL INVOICED 2014-04-02 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
206365 OL VIO INVOICED 2013-10-01 750 OL - Other Violation
992977 RENEWAL INVOICED 2012-03-22 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
129461 LL VIO INVOICED 2010-08-10 100 LL - License Violation
992978 RENEWAL INVOICED 2010-02-09 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
108545 CL VIO INVOICED 2009-11-17 250 CL - Consumer Law Violation
100666 PL VIO INVOICED 2009-01-22 200 PL - Padlock Violation
962564 LICENSE INVOICED 2009-01-14 360 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-11-17 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29900.00
Total Face Value Of Loan:
29900.00
Date:
2020-05-14
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6581.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State