Search icon

GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC., FLORIDA F22000003086 FLORIDA
Headquarter of GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC., CONNECTICUT 2401706 CONNECTICUT
Headquarter of GOVERNANCE & ACCOUNTABILITY INSTITUTE, INC., ILLINOIS CORP_73543681 ILLINOIS

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

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 85 MARJORIE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-08-05 2006-06-16 Name GOVERNANCE & ACCOUNTABILITY ADVISORS, INC.
2003-05-01 2005-08-05 Name CORPORATE GOVERNANCE & ACCOUNTABILITY ADVISORS, INC.
2003-05-01 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-01 2023-05-02 Address 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
030501000347 2003-05-01 CERTIFICATE OF INCORPORATION 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523188303 2021-01-30 0235 PPS 85 Marjorie Ct, Manhasset, NY, 11030-1959
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91232
Loan Approval Amount (current) 91232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1959
Project Congressional District NY-03
Number of Employees 8
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91823.08
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State