Search icon

GERHARD PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERHARD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
161288295
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48475.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State