Search icon

GAR ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GAR ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (10 years ago)
Entity Number: 4863211
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5500 Main Street, Suite 348, Williamsville, NY, United States, 14221

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
ATTN: F. CINDY BAIRE DOS Process Agent 5500 Main Street, Suite 348, Williamsville, NY, United States, 14221

Unique Entity ID

Unique Entity ID:
XKN2UN1XSBM6
CAGE Code:
9C9M3
UEI Expiration Date:
2024-06-01

Business Information

Division Name:
GAR ASSOCIATES LLC
Activation Date:
2023-06-06
Initial Registration Date:
2022-08-04

Form 5500 Series

Employer Identification Number (EIN):
810825346
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000050315 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-08-26 2026-08-25
48000054401 LICENSED REAL ESTATE APPRAISER ASSISTANT 2024-04-12 2026-04-11
46000004719 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-04 2025-10-03

History

Start date End date Type Value
2024-04-11 2024-05-24 Address C/O HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2024-04-11 2024-05-24 Address 5500 Main Street, Suite 348, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2015-12-11 2024-04-11 Address C/O HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2015-12-11 2024-04-11 Address 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002485 2024-05-24 CERTIFICATE OF CHANGE BY ENTITY 2024-05-24
240411003342 2024-04-11 BIENNIAL STATEMENT 2024-04-11
160222000044 2016-02-22 CERTIFICATE OF PUBLICATION 2016-02-22
151211000637 2015-12-11 ARTICLES OF ORGANIZATION 2015-12-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
261660.00
Total Face Value Of Loan:
261660.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$261,660
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,538.22
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $196,245
Utilities: $32,707.5
Rent: $32,707.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State