Search icon

GUARANTR, INC.

Company Details

Name: GUARANTR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4777970
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One World Trade Center Suite 77D, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUARANTR INC 401K PS PLAN 2017 472127961 2018-07-31 GUARANTR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 8604284226
Plan sponsor’s address 60 BROAD ST, SUITE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MATTHEW BRODY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIEN BONNEVILLE Chief Executive Officer ONE WORLD TRADE CENTER SUITE 77D, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 407 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address ONE WORLD TRADE CENTER SUITE 77D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-25 2023-06-02 Address 407 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-03 2023-04-25 Address 7 WORLD TRADE CENTER, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-06-03 2023-04-25 Address 407 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2019-07-05 2021-06-03 Address 7 WORLD TRADE CENTER, 46TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-11-08 2021-06-03 Address 407 2ND STREET, SUITE 503, BROOKLYN, NY, 10025, USA (Type of address: Chief Executive Officer)
2018-11-08 2019-07-05 Address 407 2ND STREET, SUITE 503, BROOKLYN, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602000239 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230425002036 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
210603060932 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190705060026 2019-07-05 BIENNIAL STATEMENT 2019-06-01
181108006626 2018-11-08 BIENNIAL STATEMENT 2017-06-01
150622000226 2015-06-22 APPLICATION OF AUTHORITY 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925167300 2020-04-30 0202 PPP 7 Wtc Fl 46, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1112957
Loan Approval Amount (current) 1112957
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 62
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1123015.66
Forgiveness Paid Date 2021-03-30
1492858608 2021-03-13 0202 PPS 7 World Trade Ctr Fl 10, New York, NY, 10007-2140
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1217012
Loan Approval Amount (current) 1217012
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 New York, NEW YORK, NY, 10007-2140
Project Congressional District NY-10
Number of Employees 63
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1223107.88
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State