Search icon

GUENTHER MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GUENTHER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3488795
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 381 BROADWAY SUITE 7A, MENANDS, NY, United States, 12204
Principal Address: 381 BROADWAY, BLDG 7A, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUENTHER MANAGEMENT, INC. DOS Process Agent 381 BROADWAY SUITE 7A, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
ERIC GUENTHER Chief Executive Officer PO BOX 11610, ALBANY, NY, United States, 12211

Links between entities

Type:
Headquarter of
Company Number:
2902199
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-04 2025-03-04 Address PO BOX 11610, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PO BOX 11610, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-03-04 Address PO BOX 11610, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-03-04 Address 381 BROADWAY SUITE 7A, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003417 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231201037026 2023-12-01 BIENNIAL STATEMENT 2023-03-01
210315060557 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190312060795 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170302006097 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
203900.00
Total Face Value Of Loan:
203900.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
129000.00
Total Face Value Of Loan:
129000.00
Date:
2009-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205000.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129000
Current Approval Amount:
129000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129832.57

Motor Carrier Census

DBA Name:
ADVENTURE IN FOOD TRADING
Carrier Operation:
Interstate
Add Date:
2007-07-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
43
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State