Search icon

GARRITY CONTRACTING LLC

Headquarter

Company Details

Name: GARRITY CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627412
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 40 E 94TH STREET, 15C, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-722-3468

Phone +1 646-668-5600

Phone +1 201-838-4222

Links between entities

Type Company Name Company Number State
Headquarter of GARRITY CONTRACTING LLC, FLORIDA M23000006081 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 E 94TH STREET, 15C, NEW YORK, NY, United States, 10128

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date Address
24-64BY3-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-13 2026-12-31 40 E 94th Street, Apt 15C, New York, NY, 10128
01910 Active Mold Remediation Contractor License (SH126) 2023-02-01 2025-02-28 40 E 94st Street, 15C, NEW YORK, NY, 10128
2034327-DCA Active Business 2016-03-14 2025-02-28 No data

History

Start date End date Type Value
2014-08-26 2016-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2016-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216002551 2022-02-16 BIENNIAL STATEMENT 2022-02-16
181002007148 2018-10-02 BIENNIAL STATEMENT 2018-08-01
160831000103 2016-08-31 CERTIFICATE OF CHANGE 2016-08-31
160811006330 2016-08-11 BIENNIAL STATEMENT 2016-08-01
150311000498 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
140826000532 2014-08-26 ARTICLES OF ORGANIZATION 2014-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620528 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3620527 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3338830 TRUSTFUNDHIC INVOICED 2021-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3338831 RENEWAL INVOICED 2021-06-16 100 Home Improvement Contractor License Renewal Fee
2986711 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986712 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2499471 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499470 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2297974 FINGERPRINT CREDITED 2016-03-14 75 Fingerprint Fee
2297972 TRUSTFUNDHIC INVOICED 2016-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375987203 2020-04-15 0202 PPP 31 W 34TH ST, NEW YORK, NY, 10001-3009
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179442
Loan Approval Amount (current) 179442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3009
Project Congressional District NY-12
Number of Employees 18
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181718.21
Forgiveness Paid Date 2021-08-04
6918208308 2021-01-27 0202 PPS 31 W 34th St, New York, NY, 10001-3009
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179442
Loan Approval Amount (current) 179442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3009
Project Congressional District NY-12
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182047.6
Forgiveness Paid Date 2022-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State