Search icon

G.P.N. FINANCIAL SERVICES, INC.

Company Details

Name: G.P.N. FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1995 (30 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 1920077
ZIP code: 34986
County: Orange
Place of Formation: New York
Address: 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986
Principal Address: 259 ROUTE 17K, SUITE 205, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY SCHAUSTAL DOS Process Agent 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986

Chief Executive Officer

Name Role Address
NANCY SCHAUSTAL Chief Executive Officer 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 276 TEMPLE HILL ROAD, UNIT 1701, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, 34986, USA (Type of address: Chief Executive Officer)
2021-01-27 2023-10-23 Address 259 ROUTE 17K, SUITE 205, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2021-01-27 2023-10-23 Address 276 TEMPLE HILL ROAD, UNIT 1701, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-05-15 2021-01-27 Address 259 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000967 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
221011002483 2022-10-11 BIENNIAL STATEMENT 2021-05-01
210127060099 2021-01-27 BIENNIAL STATEMENT 2019-05-01
130509006208 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110617002002 2011-06-17 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17070.79

Date of last update: 14 Mar 2025

Sources: New York Secretary of State