Search icon

GARDNER EXHAUST SYSTEMS, INC.

Company Details

Name: GARDNER EXHAUST SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777509
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Principal Address: 152 ECHO VALFRY ROAD, RED HOOK, NY, United States, 12571
Address: 15 GLENN POND DRIVE, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GARDNER Chief Executive Officer 9 CEDAR LANE, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GLENN POND DRIVE, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2007-12-12 2012-01-17 Address 15 GLENN POND DRIVE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2003-11-28 2007-12-12 Address 15 GLENN POND DRIVE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2003-11-28 2007-12-12 Address 15 GLENN POND DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2003-11-28 2007-12-12 Address 15 GLENN POND DRIVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-12-12 2003-11-28 Address 7 CEDAR LN, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2001-12-12 2003-11-28 Address 9 CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-12-12 2003-11-28 Address 7 CEDAR LN, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2000-01-06 2001-12-12 Address 7 CEDAR LN, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1995-12-12 2001-12-12 Address 2 CEDER LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1995-12-12 2000-01-06 Address 2 CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131224002336 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120117003036 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100212002338 2010-02-12 BIENNIAL STATEMENT 2009-12-01
071212002139 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003315 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031128002179 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011212002708 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000106002259 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971203002480 1997-12-03 BIENNIAL STATEMENT 1997-12-01
951212002316 1995-12-12 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431488000 2020-06-24 0202 PPP 15 Glen Pond Drive, Red Hook, NY, 12571-1850
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1850
Project Congressional District NY-18
Number of Employees 3
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37577.96
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State