Search icon

GARAFOLO RENTALS, INC.

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
040811002247 2004-08-11 BIENNIAL STATEMENT 2004-06-01
020607002365 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000608002351 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980609002366 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960618002432 1996-06-18 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-12 GARAFOLO IMPORTING CO 155-157 E BRIDGE ST, OSWEGO, Oswego, NY, 13126 A Food Inspection Department of Agriculture and Markets No data
2024-02-09 GARAFOLO IMPORTING CO 155-157 E BRIDGE ST, OSWEGO, Oswego, NY, 13126 A Food Inspection Department of Agriculture and Markets No data
2023-12-08 GARAFOLO IMPORTING CO 155-157 E BRIDGE ST, OSWEGO, Oswego, NY, 13126 C Food Inspection Department of Agriculture and Markets 10A - Exterior loading doors exhibit spaces greater than 1/4 inch at bottom center. - Exterior exit door exhibits space greater than 1/4 inch at the bottom.
2022-12-20 GARAFOLO IMPORTING CO 155-157 E BRIDGE ST, OSWEGO, Oswego, NY, 13126 C Food Inspection Department of Agriculture and Markets 11D - Personal foods are not segregated from food storage/processing/sales area.
2022-05-24 GARAFOLO IMPORTING CO 155-157 E BRIDGE ST, OSWEGO, Oswego, NY, 13126 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703727208 2020-04-28 0248 PPP 155 E BRIDGE ST, OSWEGO, NY, 13126-2225
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52765
Loan Approval Amount (current) 52765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-2225
Project Congressional District NY-24
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53427.09
Forgiveness Paid Date 2021-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State