Search icon

GANIO & SMITH, INC.

Company Details

Name: GANIO & SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2015 (10 years ago)
Entity Number: 4805683
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 46 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2015-08-17 2015-10-23 Address 11 MAIN STREET, APARTMENT 1, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151023000304 2015-10-23 CERTIFICATE OF CHANGE 2015-10-23
150817000440 2015-08-17 CERTIFICATE OF INCORPORATION 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3743388701 2021-03-31 0202 PPS 46 Main St, New Paltz, NY, 12561-1745
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120946
Loan Approval Amount (current) 120946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1745
Project Congressional District NY-18
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122407.29
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State