Search icon

GERARD VERNALI, INC.

Company Details

Name: GERARD VERNALI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (36 years ago)
Entity Number: 1306960
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 120 EAST PROSPECT AVE., MOUNT VERNON, NY, United States, 10550
Principal Address: 37 TEMPLE ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KROLESKI & BISORDI, ESQS. DOS Process Agent 120 EAST PROSPECT AVE., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
GERARD F VERNALI Chief Executive Officer 37 TEMPLE ST, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1992-12-02 1998-11-17 Address 137 CRYSTAL STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-11-17 Address 137 CRYSTAL STREET, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1988-11-17 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121204002476 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110103002470 2011-01-03 BIENNIAL STATEMENT 2010-11-01
081215002255 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061107002645 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002689 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021105002334 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001115002613 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981117002223 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961118002466 1996-11-18 BIENNIAL STATEMENT 1996-11-01
931110002512 1993-11-10 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825738404 2021-02-04 0202 PPS 37 Temple St, Harrison, NY, 10528-2706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51252
Loan Approval Amount (current) 51252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2706
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51579.87
Forgiveness Paid Date 2021-09-29
2673007706 2020-05-01 0202 PPP 37 TEMPLE ST, HARRISON, NY, 10528
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75755
Loan Approval Amount (current) 75755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 70
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76303.55
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State