Search icon

GARNET MANAGEMENT CO., INC.

Company Details

Name: GARNET MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1982 (43 years ago)
Entity Number: 787008
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 434 MAMARONECK AVE. 101, MAMARONECK, NY, United States, 10543
Address: 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2023 133126809 2024-09-09 GARNET MANAGEMENT CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 434 MAMARONECK AVENUE, 101, MAMARONECK, NY, 10543
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2022 133126809 2023-04-11 GARNET MANAGEMENT CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 434 MAMARONECK AVENUE, 101, MAMARONECK, NY, 10543
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2021 133126809 2022-07-26 GARNET MANAGEMENT CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 434 MAMARONECK AVENUE, 101, MAMARONECK, NY, 10543
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2020 133126809 2021-09-03 GARNET MANAGEMENT CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 434 MAMARONECK AVENUE, 101, MAMARONECK, NY, 10543
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2019 133126809 2020-06-22 GARNET MANAGEMENT CO., INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2019 133126809 2020-06-22 GARNET MANAGEMENT CO., INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2019 133126809 2020-06-22 GARNET MANAGEMENT CO., INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2019 133126809 2020-06-22 GARNET MANAGEMENT CO., INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2019 133126809 2020-06-22 GARNET MANAGEMENT CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801
GARNET MANAGEMENT CO., INC. 401(K) PLAN 2018 133126809 2019-04-11 GARNET MANAGEMENT CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9142789313
Plan sponsor’s address 92 NORTH AVENUE, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
GARNET MANAGEMENT CO., INC. DOS Process Agent 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
BENJAMIN METH Chief Executive Officer 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2013-06-11 2020-10-26 Address 92 NORTH AVENUE, SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-06-15 2020-10-26 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1982-08-11 2013-06-11 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060261 2020-10-26 BIENNIAL STATEMENT 2018-08-01
130611000027 2013-06-11 CERTIFICATE OF CHANGE 2013-06-11
930615002243 1993-06-15 BIENNIAL STATEMENT 1992-08-01
A893627-5 1982-08-11 CERTIFICATE OF INCORPORATION 1982-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473928000 2020-06-22 0202 PPP 92 NORTH AVE STE 2, NEW ROCHELLE, NY, 10801-7400
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40080
Loan Approval Amount (current) 40080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-7400
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40525.82
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State