Search icon

JAMES GARDNER INC.

Company Details

Name: JAMES GARDNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4963964
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-05-24 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-24 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-23 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-06-16 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-06-16 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-06-16 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004219 2024-05-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-05-15
230524002234 2023-05-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-23
160616010056 2016-06-16 CERTIFICATE OF INCORPORATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252458600 2021-03-18 0235 PPP 196 Ketay Dr S, East Northport, NY, 11731-5033
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14532
Loan Approval Amount (current) 14532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-5033
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14582.17
Forgiveness Paid Date 2021-08-12
9662389006 2021-05-29 0235 PPS 196 Ketay Dr S, East Northport, NY, 11731-5033
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14532
Loan Approval Amount (current) 14532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-5033
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14699.62
Forgiveness Paid Date 2022-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State