Search icon

WARDLAW ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WARDLAW ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 796908
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 443 BROADWAY OLD SARATOGA SQ, OLD SARATOGA SQ, SARATOGA SPRING, NY, United States, 12866
Principal Address: 443 BROADWAY, OLD SARATOGA SQ, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA WARDLAW Chief Executive Officer 443 BROADWAY, OLD SARATOGA SQ, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
WARDLAW ASSOCIATES, P.C. DOS Process Agent 443 BROADWAY OLD SARATOGA SQ, OLD SARATOGA SQ, SARATOGA SPRING, NY, United States, 12866

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 443 BROADWAY, OLD SARATOGA SQ, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-10-16 Address 443 BROADWAY OLD SARATOGA SQ, OLD SARATOGA SQ, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2006-10-16 2020-10-20 Address 443 BROADWAY, OLD SARATOGA SQ, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2006-10-16 2024-10-16 Address 443 BROADWAY, OLD SARATOGA SQ, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-11-05 2006-10-16 Address OLD SARATOGA SQUARE, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002761 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221117001628 2022-11-17 BIENNIAL STATEMENT 2022-10-01
201020060048 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181004006909 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161012006177 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,700
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,818.98
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $17,700
Jobs Reported:
1
Initial Approval Amount:
$17,962.07
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,962.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,083.31
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $17,956.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State