Search icon

HERMAN-GERDES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMAN-GERDES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225355
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GERDES Chief Executive Officer 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
HERMAN-GERDES INC. DOS Process Agent 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
112890221
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1998-02-05 2002-01-10 Address 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-02-05 2025-01-08 Address 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1998-02-05 2025-01-08 Address 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1993-03-01 1998-02-05 Address 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002318 2025-01-08 BIENNIAL STATEMENT 2025-01-08
140206002077 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120229002848 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100121002161 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080102002271 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
60700.00
Total Face Value Of Loan:
60700.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60700
Current Approval Amount:
60700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61308.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State