Search icon

GARCIA ENTERPRISES, INC.

Company Details

Name: GARCIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086500
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 5 N MAIN ST, 2ND FLOOR, SPRING VALLEY, NY, United States, 10977
Principal Address: 5 NORTH MAIN ST, 2ND FLOOR, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARCIA ENTERPRISES, INC. DOS Process Agent 5 N MAIN ST, 2ND FLOOR, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JOSE GARCIA Chief Executive Officer 5 NORTH MAIN ST, 2ND FLOOR, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2013-04-04 2017-04-05 Address 5 NORTH MAIN ST, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2011-04-27 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-27 2013-04-04 Address 37 LAWRENCE ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405006666 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006288 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006622 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110427000104 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726787109 2020-04-15 0202 PPP 175 ROUTE 9W North Suite 12, CONGERS, NY, 10920-1780
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12370
Loan Approval Amount (current) 12370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CONGERS, ROCKLAND, NY, 10920-1780
Project Congressional District NY-17
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12534.37
Forgiveness Paid Date 2021-08-27
5687968909 2021-04-30 0202 PPS 175 US 9W Suite 12, CONGERS, NY, 10920
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12271
Loan Approval Amount (current) 12271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONGERS, ROCKLAND, NY, 10920
Project Congressional District NY-17
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12334.06
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State