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

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

Form 5500 Series

Employer Identification Number (EIN):
133126809
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
40080.00
Total Face Value Of Loan:
40080.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40080
Current Approval Amount:
40080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40525.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State