Search icon

GARDNER BUSINESS SERVICES INC.

Company Details

Name: GARDNER BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2757980
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1032 WENDELL AVE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONNIE H GARDNER Agent 2632 TROY RD, NISKAYUNA, NY, 12309

DOS Process Agent

Name Role Address
GARDNER BUSINESS SERVICES INC. DOS Process Agent 1032 WENDELL AVE, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
RONNIE H GARDNER Chief Executive Officer 1032 WENDELL AVE, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2013-10-29 2021-01-22 Address 1032 WENDELL AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2004-05-14 2013-10-29 Address 2632 TROY RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2004-05-14 2013-10-29 Address 2632 TROY RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2002-04-23 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-23 2013-10-29 Address 2632 TROY ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060353 2021-01-22 BIENNIAL STATEMENT 2020-04-01
140407002131 2014-04-07 BIENNIAL STATEMENT 2014-04-01
131029002082 2013-10-29 BIENNIAL STATEMENT 2012-04-01
131024000441 2013-10-24 ANNULMENT OF DISSOLUTION 2013-10-24
DP-1898550 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040514002626 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020423000427 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318417307 2020-04-30 0248 PPP 244 Ontario Street 201, Cohoes, NY, 12047
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7218
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State