Search icon

GUARDIAN CONSULTING LLC

Company Details

Name: GUARDIAN CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629609
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 25 Morton St., Garnerville, NY, United States, 10923

DOS Process Agent

Name Role Address
THOMAS FITZGERALD DOS Process Agent 25 Morton St., Garnerville, NY, United States, 10923

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-11 2012-07-19 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-11 2012-08-17 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602002267 2022-06-02 BIENNIAL STATEMENT 2022-02-01
SR-96880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120817000531 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120719000653 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4356.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State