Search icon

GUARDHILL FINANCIAL CORP.

Headquarter

Company Details

Name: GUARDHILL FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 1642721
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 140 EAST 45TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUARDHILL FINANCIAL CORP. DOS Process Agent 140 EAST 45TH STREET, 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN ROSENBAUM Chief Executive Officer 9 STERLING AVENUE, SANDS POINT, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
688028
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1395937
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
70408F
State:
ALASKA
Type:
Headquarter of
Company Number:
94923
State:
ALASKA
Type:
Headquarter of
Company Number:
000-917-834
State:
Alabama
Type:
Headquarter of
Company Number:
001-081-312
State:
Alabama
Type:
Headquarter of
Company Number:
0497157
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000000552
State:
FLORIDA
Type:
Headquarter of
Company Number:
000107941
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0509702
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
411981
State:
IDAHO
Type:
Headquarter of
Company Number:
445783
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61234187
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900P6Q7UI8DAKYX49

Registration Details:

Initial Registration Date:
2017-11-24
Next Renewal Date:
2024-11-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133670961
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Type End date
10311203682 CORPORATE BROKER 2024-12-05
10991211875 REAL ESTATE PRINCIPAL OFFICE No data
10401253630 REAL ESTATE SALESPERSON 2025-09-12

History

Start date End date Type Value
2023-05-31 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2017-04-12 Address MR CHARLES H BAKER, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-06-09 2014-06-02 Address MR CHARLES H BAKER, 75 EAST 55TH ST, NEW YORK, NY, 10022, 2605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001411 2024-01-18 CERTIFICATE OF MERGER 2024-01-18
220617002303 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200604061101 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180607006710 2018-06-07 BIENNIAL STATEMENT 2018-06-01
170412006317 2017-04-12 BIENNIAL STATEMENT 2016-06-01

CFPB Complaint

Date:
2025-01-12
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with monetary relief

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1416600
Current Approval Amount:
1416600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1433715.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State