Search icon

STEPHEN J. GARRY & ASSOCIATES, LLC

Company Details

Name: STEPHEN J. GARRY & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364215
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, United States, 95833

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002056402
Phone:
(516) 280-5588

Latest Filings

Form type:
13F-HR
File number:
028-25039
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-25039
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-25039
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-25039
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-25039
Filing date:
2025-02-13
File:

History

Start date End date Type Value
2018-11-13 2024-06-05 Address 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-06-22 2018-11-13 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002488 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220603001503 2022-06-03 BIENNIAL STATEMENT 2022-06-01
181113000560 2018-11-13 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-13
180905000677 2018-09-05 CERTIFICATE OF PUBLICATION 2018-09-05
180622010286 2018-06-22 ARTICLES OF ORGANIZATION 2018-06-22

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
2020-05-22
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:
27225.27
Total Face Value Of Loan:
27225.27

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27225.27
Current Approval Amount:
27225.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27519.9

Date of last update: 23 Mar 2025

Sources: New York Secretary of State