Search icon

GUARDIAN SHIP MANAGEMENT INC.

Company Details

Name: GUARDIAN SHIP MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637432
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVE, STE 308, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 CENTRAL PARK AVE, STE 308, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RONALD W TURSI Chief Executive Officer 455 CENTRAL PARK AVE, STE 308, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2014-12-05 2018-05-23 Name TBS SHIP MANAGEMENT INC.
2008-04-30 2010-07-07 Address 455 CENTRAL PARK AVE, SUITE 301, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-07-26 2010-07-07 Address 455 CENTRAL PARK AVE, SUITE 301, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2006-07-26 2010-07-07 Address 455 CENTRAL PARK AVE, SUITE 301, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2006-07-26 2008-04-30 Address 455 CENTRAL PARK AVE, SUITE 301, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-07-02 2006-07-26 Address 612 E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1998-07-02 2006-07-26 Address 612 E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-11-30 1998-07-02 Address 612 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-11-30 1998-07-02 Address 612 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-11-30 2006-07-26 Address 612 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060519 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180523000599 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
180502006621 2018-05-02 BIENNIAL STATEMENT 2018-05-01
180302006947 2018-03-02 BIENNIAL STATEMENT 2016-05-01
141205000184 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05
120727002277 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100707002190 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080430002810 2008-04-30 BIENNIAL STATEMENT 2008-05-01
060726002741 2006-07-26 BIENNIAL STATEMENT 2006-05-01
020521002270 2002-05-21 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160847202 2020-04-27 0202 PPP 455 central park avenue suite 308, SCARSDALE, NY, 10583-1060
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178480
Loan Approval Amount (current) 178480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1060
Project Congressional District NY-16
Number of Employees 7
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180349.08
Forgiveness Paid Date 2021-05-21
7427858500 2021-03-06 0202 PPS 455 Central Park Ave Ste 308, Scarsdale, NY, 10583-1034
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178480
Loan Approval Amount (current) 178480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1034
Project Congressional District NY-16
Number of Employees 7
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166454.81
Forgiveness Paid Date 2021-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State