Search icon

GARAMY, INC.

Company Details

Name: GARAMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109741
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 873 MERCHANTS RD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY H STUBBINGS JR Chief Executive Officer 873 MERCHANTS RD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
GARAMY INC. DOS Process Agent 873 MERCHANTS RD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
0340-21-320221 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 873 MERCHANTS RD, ROCHESTER, New York, 14609 Restaurant

History

Start date End date Type Value
2011-06-21 2013-06-05 Address 873 MERCHANTS RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605007211 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110621000854 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4797045008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GARAMY LLC
Recipient Name Raw GARAMY LLC
Recipient Address 179 LATTA RD, ROCHESTER, MONROE, NEW YORK, 14612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1196.00
Face Value of Direct Loan 123300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292398301 2021-01-21 0219 PPS 873 Merchants Rd, Rochester, NY, 14609-5346
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657
Loan Approval Amount (current) 17657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5346
Project Congressional District NY-25
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17766.33
Forgiveness Paid Date 2021-09-20
9343447305 2020-05-02 0219 PPP 873 Merchants Road, Rochester, NY, 14609--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16649.18
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State