Search icon

GARDNER ASSOCIATES, INC.

Company Details

Name: GARDNER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1999 (25 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 2438724
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 76 MADISON TERRACE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 MADISON TERRACE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
LINDA C GARDNER Chief Executive Officer 76 MADISON TERRACE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2011-12-22 2023-03-05 Address 76 MADISON TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2011-12-22 2023-03-05 Address 76 MADISON TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2001-11-08 2011-12-22 Address 85 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-11-08 2011-12-22 Address 85 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1999-11-12 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-12 2011-12-22 Address 85 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000220 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
191108060273 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171101007642 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151113006034 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131118006321 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111222002434 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091201002548 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071126002609 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051220002309 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031203002440 2003-12-03 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838617110 2020-04-14 0219 PPP 76 MADISON TER, ROCHESTER, NY, 14617-1214
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-1214
Project Congressional District NY-25
Number of Employees 2
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30326.59
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State