Search icon

GARRAND BROTHERS, LLC

Company Details

Name: GARRAND BROTHERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517243
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 63 SENECA DRIVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 SENECA DRIVE, PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
170317006038 2017-03-17 BIENNIAL STATEMENT 2016-01-01
140502000791 2014-05-02 CERTIFICATE OF PUBLICATION 2014-05-02
140122000388 2014-01-22 ARTICLES OF ORGANIZATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747308410 2021-02-17 0248 PPS 52 Boynton Ave, Plattsburgh, NY, 12901-1235
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11461
Loan Approval Amount (current) 11461
Undisbursed Amount 0
Franchise Name Honda Powersports Sales and Service Agreements
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1235
Project Congressional District NY-21
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11602.67
Forgiveness Paid Date 2022-05-17
6884217000 2020-04-07 0248 PPP 52 BOYNTON AVE, PLATTSBURGH, NY, 12901-1235
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1235
Project Congressional District NY-21
Number of Employees 5
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9794.04
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101315 Other Contract Actions 2021-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 8
Filing Date 2021-12-08
Termination Date 2022-07-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name GARRAND BROTHERS, LLC
Role Plaintiff
Name BRP US INC.
Role Defendant
2200368 Other Contract Actions 2022-04-19 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 8
Filing Date 2022-04-19
Termination Date 2022-08-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name GARRAND BROTHERS, LLC
Role Plaintiff
Name BRP US INC.
Role Defendant
2200924 Franchise 2022-09-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 8
Filing Date 2022-09-06
Termination Date 2023-09-08
Section 1441
Sub Section DS
Status Terminated

Parties

Name GARRAND BROTHERS, LLC
Role Plaintiff
Name AMERICA HONDA MOTOR CO., INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State