Search icon

GUARD CONTRACTING CORP.

Company Details

Name: GUARD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1997 (28 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2132320
ZIP code: 14150
County: Niagara
Place of Formation: New York
Principal Address: 1085 PLETCHER RD, YOUNGSTOWN, NY, United States, 14174
Address: 3755 River Rd, River Road, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3755 River Rd, River Road, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
JUDITH A GUARD Chief Executive Officer 3755 RIVER RD, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161553221
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 3755 RIVER RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1999-04-27 2024-04-11 Address 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1997-04-10 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-10 2024-04-11 Address 1085 PLETCHER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000626 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
210813002140 2021-08-13 BIENNIAL STATEMENT 2021-08-13
051028002251 2005-10-28 BIENNIAL STATEMENT 2005-04-01
030324002668 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010425002566 2001-04-25 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
236125.00
Total Face Value Of Loan:
236125.00
Date:
2020-04-13
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:
207740.00
Total Face Value Of Loan:
207740.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State