Search icon

DANIEL J. GARCIA, INC.

Company Details

Name: DANIEL J. GARCIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942436
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS MEM HWY, STE N, RONKONKOMA, NY, United States, 11779
Principal Address: 10 WOODS EDGE CT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J GARCIA Chief Executive Officer 3505 VETERANS MEM. HWY, STE N, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
DANIEL J. GARCIA, INC. DOS Process Agent 3505 VETERANS MEM HWY, STE N, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2018-09-04 2020-09-01 Address 3505 VETERANS MEM HWY, STE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-09-11 2018-09-04 Address 3505 VETERANS MEM HWY, STE N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-08-21 2012-09-11 Address 205 SMITHTOWN BLVD, STE 100, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2008-08-21 2012-09-11 Address 205 SMITHTOWN BLVD, STE 100, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2000-09-01 2008-08-21 Address 205 SMITHTOWN BLVD, STE 210, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060570 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008250 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006889 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120911006613 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100923003021 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
71066.00
Total Face Value Of Loan:
71066.00
Date:
2020-05-05
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:
70900.00
Total Face Value Of Loan:
70900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71066
Current Approval Amount:
71066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71423.3
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70900
Current Approval Amount:
70900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71715.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State