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)
1997-08-15 2003-05-15 Address 272 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-08-15 2021-01-27 Address PO BOX 10274, NEWBURGH, NY, 12552, 0274, USA (Type of address: Chief Executive Officer)
1995-05-08 2003-05-15 Address 272 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-05-08 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090522002181 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070529002106 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050720002614 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030603000013 2003-06-03 CERTIFICATE OF AMENDMENT 2003-06-03
030515002404 2003-05-15 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946768500 2021-03-02 0202 PPP 259 Route 17K 2nd fl Suite 205, Newburgh, NY, 12550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550
Project Congressional District NY-18
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17070.79
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State