Search icon

GUARDIAN NAVIGATION SERVICES INC.

Company Details

Name: GUARDIAN NAVIGATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1993 (32 years ago)
Entity Number: 1710328
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E. CODY Chief Executive Officer 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GUARDIAN NAVIGATION SERVICES INC. DOS Process Agent 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133705134
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-09 2021-03-26 Address 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-04-04 2019-03-05 Address 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2013-04-04 2019-03-05 Address 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-04-04 2017-03-09 Address 20 PEACEABLE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2005-05-06 2013-04-04 Address 52 OLD ORHCARD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210326060343 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190305060332 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180523000594 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
170309006144 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302007578 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
1033807.00
Total Face Value Of Loan:
1033807.00
Date:
2020-04-28
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:
1033000.00
Total Face Value Of Loan:
1033000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1033807
Current Approval Amount:
1033807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1041416.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1033000
Current Approval Amount:
1033000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1043846.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State