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)
1993-05-26 1998-02-06 Address 23 ROCKWOOD ROAD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-05-26 1998-02-06 Address 808 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1978-03-10 2002-02-15 Address 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1976-02-18 1978-03-10 Address 130 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1976-02-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080213002576 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060303002932 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040205002598 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020215002393 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000403002529 2000-04-03 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113487107 2020-04-11 0235 PPP 565 Plandome Road Suite 113, Manhasset, NY, 11030-1945
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37127
Loan Approval Amount (current) 37127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1945
Project Congressional District NY-03
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37468.61
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State