Search icon

GUARDSMAN TENANTS CORP.

Company Details

Name: GUARDSMAN TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654191
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BEYRLE Chief Executive Officer 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-10-14 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2021-09-01 2022-10-14 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-12-01 2024-10-01 Address 64 EAST 94TH STREET, APT 7A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-10-01 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2018-10-15 2020-12-01 Address C/O GROGAN & ASSOC, INC, 320 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-10-15 2020-12-01 Address 320 EAST 39TH STREET, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-08-02 2018-10-15 Address C/O GROGAN & ASSOC, INC, 320 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-25 2016-08-02 Address C/O GROGAN & ASSOC, INC, 320 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-25 2018-10-15 Address 320 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042248 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230202000737 2023-02-02 BIENNIAL STATEMENT 2022-10-01
210513000563 2021-05-13 CERTIFICATE OF AMENDMENT 2021-05-13
210507000088 2021-05-07 CERTIFICATE OF CORRECTION 2021-05-07
201201061132 2020-12-01 BIENNIAL STATEMENT 2020-10-01
181015006017 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161003006318 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160802006176 2016-08-02 BIENNIAL STATEMENT 2014-10-01
130725002251 2013-07-25 BIENNIAL STATEMENT 2012-10-01
061113002435 2006-11-13 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461378305 2021-01-30 0202 PPP 64 E 94th St, New York, NY, 10128-0700
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54780
Loan Approval Amount (current) 54780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10128-0700
Project Congressional District NY-12
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55050.86
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State