Search icon

GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901077
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 85 MARJORIE COURT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 85 MARJORIE COURT, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
HENRY BOERNER Chief Executive Officer 85 MARJORIE COURT, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
F22000003086
State:
FLORIDA
Type:
Headquarter of
Company Number:
2401706
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73543681
State:
ILLINOIS

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 85 MARJORIE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-08 Address 85 MARJORIE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-08 Address 85 MARJORIE COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 85 MARJORIE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508000520 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230502000399 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211207002281 2021-12-07 BIENNIAL STATEMENT 2021-12-07
060616000657 2006-06-16 CERTIFICATE OF AMENDMENT 2006-06-16
050805000089 2005-08-05 CERTIFICATE OF AMENDMENT 2005-08-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
91232.00
Total Face Value Of Loan:
91232.00
Date:
2020-05-02
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:
59465.00
Total Face Value Of Loan:
59465.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91232
Current Approval Amount:
91232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91823.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State