Search icon

GERHARD PROPERTIES, INC.

Company Details

Name: GERHARD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (38 years ago)
Entity Number: 1124879
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 63 Hamilton St, Rochester, NY, United States, 14620
Principal Address: 3035 Monroe Ave, Rochester, NY, United States, 14618

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERHARD PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2023 161288295 2024-08-23 GERHARD PROPERTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 444110
Sponsor’s telephone number 5852641550
Plan sponsor’s address 3035 MONROE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing SHIRLEY HORNER
GERHARD PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2022 161288295 2023-09-12 GERHARD PROPERTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 444110
Sponsor’s telephone number 5852641550
Plan sponsor’s address 3035 MONROE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
GERHARD PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2021 161288295 2022-09-23 GERHARD PROPERTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 444110
Sponsor’s telephone number 5852641550
Plan sponsor’s address 3035 MONROE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
GERHARD PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161288295 2021-05-21 GERHARD PROPERTIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 444110
Sponsor’s telephone number 5852641550
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2019 161288295 2020-07-30 GERHARD PROPERTIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 444110
Sponsor’s telephone number 5852641550
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2018 161288295 2019-07-29 GERHARD PROPERTIES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-31
Business code 444110
Sponsor’s telephone number 5852813118
Plan sponsor’s DBA name THE BIRD HOUSE
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 146184603

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2017 161288295 2019-07-29 GERHARD PROPERTIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-31
Business code 444110
Sponsor’s telephone number 5852813118
Plan sponsor’s DBA name THE BIRD HOUSE
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 146184603

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOHN GERHARD
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2017 161288295 2019-07-01 GERHARD PROPERTIES 4
Three-digit plan number (PN) 001
Effective date of plan 1994-12-31
Business code 444110
Sponsor’s telephone number 5852813118
Plan sponsor’s DBA name THE BIRD HOUSE
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 146184603

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2016 161288295 2017-07-27 GERHARD PROPERTIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-31
Business code 444110
Sponsor’s telephone number 5852813118
Plan sponsor’s DBA name THE BIRD HOUSE
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 146184603

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JOHN GERHARD
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing JOHN GERHARD
THE BIRD HOUSE RETIREMENT SAVINGS PLAN 2015 161288295 2016-07-28 GERHARD PROPERTIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-31
Business code 444110
Sponsor’s telephone number 5852813118
Plan sponsor’s DBA name THE BIRD HOUSE
Plan sponsor’s address 3035 MONROE AVE, ROCHESTER, NY, 146184603

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JOHN GERHARD
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing JOHN GERHARD

DOS Process Agent

Name Role Address
ELIZABETH MAGNANTI DOS Process Agent 63 Hamilton St, Rochester, NY, United States, 14620

Chief Executive Officer

Name Role Address
ELIZABETH A MAGNANTI Chief Executive Officer 3035 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3035 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-03 2024-06-03 Address 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-06-03 Address 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1992-12-14 2024-06-03 Address 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1986-11-06 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-11-06 1992-12-14 Address 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004674 2024-06-03 BIENNIAL STATEMENT 2024-06-03
211227001690 2021-12-27 BIENNIAL STATEMENT 2021-12-27
161125006059 2016-11-25 BIENNIAL STATEMENT 2016-11-01
141226006116 2014-12-26 BIENNIAL STATEMENT 2014-11-01
121218002300 2012-12-18 BIENNIAL STATEMENT 2012-11-01
101117002374 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081114002448 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061204002922 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041213002607 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021122002052 2002-11-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6987987000 2020-04-07 0219 PPP 3035 Monroe, ROCHESTER, NY, 14618
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48475.99
Forgiveness Paid Date 2020-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State