Search icon

GARAFOLO RENTALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARAFOLO RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1980 (45 years ago)
Entity Number: 634474
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 155 E. BRIDGE ST, OSWEGO, NY, United States, 13126
Principal Address: 155 EAST BRIDGE STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A GARAFOLO Chief Executive Officer 155 EAST BRIDGE STREET, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E. BRIDGE ST, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
355099 Retail grocery store No data No data No data 155-157 E BRIDGE ST, OSWEGO, NY, 13126 No data
0081-23-220164 Alcohol sale 2023-07-26 2023-07-26 2026-06-30 155 E BRIDGE STREET, OSWEGO, New York, 13126 Grocery Store

History

Start date End date Type Value
1993-03-01 1993-07-15 Address RD 1, BOX 17, LAKE RD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-07-15 Address RD 1, BOX 16, LAKE RD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1980-06-19 1993-03-01 Address 155 EAST BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006212 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120718002097 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100615002862 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080626002872 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060608002470 2006-06-08 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52765.00
Total Face Value Of Loan:
52765.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52765
Current Approval Amount:
52765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53427.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State