Search icon

GUARDIAN 81, INC.

Company Details

Name: GUARDIAN 81, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231584
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 14 SCOTHTOWN AVE, STE 2 COURT PLAZA, GOSHEN, NY, United States, 10924
Address: 14 SCOTHTOWN AVE, STE 2 COURT PLAZA, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SCOTHTOWN AVE, STE 2 COURT PLAZA, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
CHARLES CERILLO, JR. Chief Executive Officer PO BOX 471, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2000-03-31 2012-03-12 Address 10 SMITH ROAD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1998-02-24 2012-03-12 Address PO BOX 471 10 SMITH ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120312002052 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100317003026 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080220002249 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060228002586 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040206002564 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020220002218 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000331002429 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980224000094 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432547806 2020-05-26 0202 PPP 90 Crystal Run Road Suite 107, Middletown, NY, 10941-4045
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-4045
Project Congressional District NY-18
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25193.75
Forgiveness Paid Date 2021-03-03
2663448505 2021-02-22 0202 PPS 90 Crystal Run Rd Ste 107, Middletown, NY, 10941-7103
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-7103
Project Congressional District NY-18
Number of Employees 2
NAICS code 523991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33111.83
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State