Search icon

M. GARRAND AUTO, INC.

Company Details

Name: M. GARRAND AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (47 years ago)
Entity Number: 468214
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 69 LAKESHORE DRIVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 4670 RTE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A GARRAND Chief Executive Officer 69 LAKE SHORE DRIVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 LAKESHORE DRIVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2014-02-11 2015-07-01 Address 4670 RTE 9, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Service of Process)
2008-01-02 2010-01-11 Address 8 LAKE SHORE DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1994-02-03 2008-01-02 Address 3 TURNER COURT, PLATTSBURGH, NY, 12901, 1316, USA (Type of address: Chief Executive Officer)
1994-02-03 2014-02-11 Address LAKE SHORE ROAD SOUTH, 4670 ROUTE 9, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Service of Process)
1994-02-03 2014-02-11 Address LAKE SHORE ROAD SOUTH, 4670 ROUTE 9, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Principal Executive Office)
1993-02-09 1994-02-03 Address LAKE SHORE RD SOUTH, RTE. 9, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Principal Executive Office)
1993-02-09 1994-02-03 Address 1 HILLCREST COURT, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Chief Executive Officer)
1993-02-09 1994-02-03 Address LAKE SHORE RD SOUTH, RTE. 9, PLATTSBURGH, NY, 12901, 4210, USA (Type of address: Service of Process)
1989-09-21 1993-02-09 Address LAKESHORE ROAD SOUTH, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1989-09-21 1989-09-21 Address LAKESHORE ROAD SOUTH, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180301019 2018-03-01 ASSUMED NAME LLC INITIAL FILING 2018-03-01
150701000262 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
140211002001 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120131002990 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100111002575 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002087 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131002800 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031231002152 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020114002455 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000207002761 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630137100 2020-04-11 0248 PPP 1438 Military Tpke, PLATTSBURGH, NY, 12901-7452
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-7452
Project Congressional District NY-21
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8590.36
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State