Search icon

GARNET TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: GARNET TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154339
ZIP code: 12184
County: Columbia
Place of Formation: New York
Principal Address: 2811 US ROUTE 9, VALATIE, NY, United States, 12184
Address: 2811 US Highway 9, Valatie, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CURTIS Chief Executive Officer 21 NURSERY LANE, VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 US Highway 9, Valatie, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
453636511
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 21 NURSERY LANE, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2013-10-09 2019-10-03 Address 21 NURSERY LANE, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
2013-10-09 2025-01-15 Address 21 NURSERY LANE, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2011-10-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-18 2025-01-15 Address 21 NURSERY LANE, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003736 2025-01-15 BIENNIAL STATEMENT 2025-01-15
191003061065 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005007311 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007020 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131009006262 2013-10-09 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
146150.00
Total Face Value Of Loan:
146150.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146150
Current Approval Amount:
146150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147915.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State