Search icon

GUARDIAN CONSULTING SERVICES INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1922151570

Authorized Person:

Name:
DR. WILLIAM C HALLETT
Role:
PRESIDENT CEO
Phone:

Taxonomy:

Selected Taxonomy:
1835G0303X - Geriatric Pharmacist
Is Primary:
No
Selected Taxonomy:
1835P1200X - Pharmacotherapy Pharmacist
Is Primary:
No
Selected Taxonomy:
1835P1300X - Psychiatric Pharmacist
Is Primary:
No
Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5167756273

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
19077.00
Total Face Value Of Loan:
19077.00
Date:
2020-05-03
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:
80400.00
Total Face Value Of Loan:
80400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80400
Current Approval Amount:
80400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80987.37
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19077
Current Approval Amount:
19077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19293.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State