Search icon

GARNERVILLE HOLDING COMPANY, INC.

Company Details

Name: GARNERVILLE HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1934 (91 years ago)
Entity Number: 46979
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: ATTN ROBIN E ROSENBERG, 55 WEST RAILROAD AVE, GARNERVILLE, NY, United States, 10923
Principal Address: 55 WEST RAILROAD AVENUE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
ROBIN E ROSENBERG Chief Executive Officer 55 WEST RAILROAD AVE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
GARNERVILLE HOLDING COMPANY, INC. DOS Process Agent ATTN ROBIN E ROSENBERG, 55 WEST RAILROAD AVE, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2021-10-07 2021-10-07 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2021-10-07 2023-01-25 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2002-04-30 2012-05-03 Address ATTN ROBIN E ROSENBERG, 55 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2002-04-30 2012-05-03 Address 55 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1995-07-21 2002-04-30 Address 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504060669 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006670 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160624006135 2016-06-24 BIENNIAL STATEMENT 2016-05-01
140514006060 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120503006505 2012-05-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-04-15
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:
152700.00
Total Face Value Of Loan:
152700.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State