Search icon

QUEENSBURY GARDENS INC.

Company Details

Name: QUEENSBURY GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1965 (60 years ago)
Entity Number: 189564
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHARLES RUDNICK Chief Executive Officer 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-08-12 2023-08-17 Address 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-08-12 2023-08-17 Address 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-11-30 2011-08-12 Address RUDLEY PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-11-30 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-17 2011-08-12 Address RUDLEY PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-03-17 2011-08-12 Address RUDLEY PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1965-08-02 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-08-02 1993-03-17 Address RUDLEY DR., GLENS FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002290 2023-08-17 BIENNIAL STATEMENT 2023-08-01
110812002371 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090728002478 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070809003359 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051011002287 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030723002524 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010731002388 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990823002266 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970729002070 1997-07-29 BIENNIAL STATEMENT 1997-08-01
931130002210 1993-11-30 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909627100 2020-04-14 0248 PPP 9 Rudley Drive, QUEENSBURY, NY, 12804
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19421.87
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State