Search icon

GARDNER MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: GARDNER MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713471
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 403, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 480 BROADWAY STE LL-30, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GARDNER MANAGEMENT SERVICES, INC., MINNESOTA cd3eac03-b7d4-e011-a886-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
THOMAS A GARDNER Chief Executive Officer PO BOX 403, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 403, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1995-11-08 2015-08-04 Address 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, 12866, 0403, USA (Type of address: Principal Executive Office)
1994-04-01 1995-11-08 Address 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, 12866, 0403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150804002021 2015-08-04 BIENNIAL STATEMENT 2015-03-01
050518003041 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030417002377 2003-04-17 BIENNIAL STATEMENT 2003-03-01
010329002098 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990310002752 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970312002065 1997-03-12 BIENNIAL STATEMENT 1997-03-01
951108002631 1995-11-08 BIENNIAL STATEMENT 1995-03-01
940401002412 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930325000378 1993-03-25 CERTIFICATE OF INCORPORATION 1993-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932507702 2020-05-01 0248 PPP 480 BROADWAY STE LL30, SARATOGA SPRINGS, NY, 12866-6770
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34743
Loan Approval Amount (current) 34743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6770
Project Congressional District NY-20
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35183.71
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State