Search icon

GUARD GENERAL MERCHANDISE CO., INC.

Company Details

Name: GUARD GENERAL MERCHANDISE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1976 (49 years ago)
Entity Number: 392008
ZIP code: 07078
County: Kings
Place of Formation: New York
Address: 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078
Principal Address: SCOTT BERGER, 49, SHORT HILLS, NJ, United States, 07078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BERGER Chief Executive Officer 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
SCOTT BERGER DOS Process Agent 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2002-02-15 2020-11-09 Address 23 ROCKWOOD RD., PLANDOME, NY, 11030, USA (Type of address: Service of Process)
2002-02-15 2020-11-09 Address 23 ROCKWOOD RD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2000-04-03 2002-02-15 Address 131 PARKSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1998-02-06 2002-02-15 Address 808 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1998-02-06 2000-04-03 Address 1625 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, 1597, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201109060445 2020-11-09 BIENNIAL STATEMENT 2020-02-01
140324002023 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120305002019 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100302002719 2010-03-02 BIENNIAL STATEMENT 2010-02-01
20080509002 2008-05-09 ASSUMED NAME LLC INITIAL FILING 2008-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
37127.00
Total Face Value Of Loan:
37127.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37127
Current Approval Amount:
37127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37468.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State