Search icon

HERMAN-GERDES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERMAN GERDES, INC. 401(K) PROFIT SHARING PLAN 2023 112890221 2024-03-14 HERMAN GERDES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6318413132
Plan sponsor’s address 1725 N STRONGS RD, COPIAGUE, NY, 117262926

Signature of

Role Plan administrator
Date 2024-03-13
Name of individual signing JOSEPH GERDES
Role Employer/plan sponsor
Date 2024-03-13
Name of individual signing JOSEPH GERDES
HERMAN GERDES, INC. 401(K) PROFIT SHARING PLAN 2022 112890221 2023-03-22 HERMAN GERDES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6318413132
Plan sponsor’s address 1725 N STRONGS RD, COPIAGUE, NY, 117262926

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing JOSEPH GERDES
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing JOSEPH GERDES
HERMAN GERDES, INC. 401(K) PROFIT SHARING PLAN 2021 112890221 2022-04-04 HERMAN GERDES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6318413132
Plan sponsor’s address 1725 N STRONGS RD, COPIAGUE, NY, 117262926

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing JOSEPH GERDES
Role Employer/plan sponsor
Date 2022-03-23
Name of individual signing JOSEPH GERDES
HERMAN GERDES, INC. 401(K) PROFIT SHARING PLAN 2020 112890221 2021-10-14 HERMAN GERDES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 6318413132
Plan sponsor’s address 1725 N STRONGS RD, COPIAGUE, NY, 117262926

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOSEPH GERDES
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JOSEPH GERDES

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

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)
1993-03-01 1998-02-05 Address 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-03-01 1998-02-05 Address 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1988-01-07 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-07 1993-03-01 Address 132 HOMESTEAD AVENUE, 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
060201002919 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040107002077 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002976 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000209002127 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980205002375 1998-02-05 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3336147804 2020-05-26 0235 PPP 1725 N Strong Ave, COPIAGUE, NY, 11726
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61308.69
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State