Search icon

GUARDIAN CONSULTING SERVICES INC.

Company Details

Name: GUARDIAN CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433709
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 New Hyde Park Rd. Suite 202, New Hyde Park, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C HALLETT Chief Executive Officer 3333 NEW HYDE PARK RD. SUITE 202, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
GUARDIAN CONSULTING SERVICES INC. DOS Process Agent 3333 New Hyde Park Rd. Suite 202, New Hyde Park, NY, United States, 11042

History

Start date End date Type Value
1998-03-18 2000-03-24 Address 15 CUTTER MILL ROAD SUITE 236, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-03-18 2000-03-24 Address 403 LITTLEWORTH LANE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
1993-04-29 1998-03-18 Address 7 TERRACE CIRCLE, APARTMENT 2D, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-03-18 Address 159 NORTHERN BOULEVARD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1990-03-26 1998-03-18 Address SEVEN TERRACE CIRCLE, APT. 2D, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221023000176 2022-10-23 BIENNIAL STATEMENT 2022-03-01
040329002316 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020305002895 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000324002039 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980318002505 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940404002159 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930429002230 1993-04-29 BIENNIAL STATEMENT 1993-03-01
C122609-7 1990-03-26 CERTIFICATE OF INCORPORATION 1990-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870777704 2020-05-01 0235 PPP 3333 New Hyde Park Road, New Hyde Park, NY, 11042-1205
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1205
Project Congressional District NY-03
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80987.37
Forgiveness Paid Date 2021-02-23
5327288706 2021-04-02 0235 PPP 136 Albertson Pkwy, Albertson, NY, 11507-1204
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19077
Loan Approval Amount (current) 19077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1204
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19293.38
Forgiveness Paid Date 2022-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State