Search icon

A GARCIA & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A GARCIA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (15 years ago)
Entity Number: 4016985
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 80-03 ROOSEVELT AVE, STE 201, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE A GARCIA Chief Executive Officer 80-03 ROOSEVELT AVE, STE 201, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
A GARCIA & ASSOCIATES, INC. DOS Process Agent 80-03 ROOSEVELT AVE, STE 201, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2010-11-08 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-08 2012-12-12 Address 85-14 ROOSEVELT AVE STE 201, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006928 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101108000786 2010-11-08 CERTIFICATE OF INCORPORATION 2010-11-08

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-14 2015-10-01 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2512215 CL VIO INVOICED 2016-12-14 610 CL - Consumer Law Violation
2328733 CL VIO CREDITED 2016-04-19 275 CL - Consumer Law Violation
2301840 CL VIO CREDITED 2016-03-17 475 CL - Consumer Law Violation
203813 OL VIO INVOICED 2013-03-29 500 OL - Other Violation
183397 OL VIO INVOICED 2012-03-05 550 OL - Other Violation
1476036 CL VIO INVOICED 2011-12-09 950 CL - Consumer Law Violation
149330 APPEAL INVOICED 2011-07-13 25 Appeal Filing Fee
108097 CL VIO INVOICED 2009-02-19 675 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-22 Hearing Decision Advertisement uses the word ''accountant'' without an actual New York State Certified Public Accountant (''CPA'') or Public Accountant present during all business hours who controls preparation of all tax returns prepared at the location (sign/poster) 1 No data 1 No data
2016-02-22 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
23335.00
Total Face Value Of Loan:
23335.00
Date:
2020-04-30
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:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State