Search icon

G & E OFFICEWORLD INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G & E OFFICEWORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484580
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 169 HORTON DRIVE, MONSEY, NY, United States, 10952
Principal Address: 3 SUNRISE HWY, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & E OFFICEWORLD INC. DOS Process Agent 169 HORTON DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
PEARL LANDAU Chief Executive Officer 3 SUNRISE HWY, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
CORP_71108791
State:
ILLINOIS

Unique Entity ID

CAGE Code:
1L6C1
UEI Expiration Date:
2018-04-24

Business Information

Doing Business As:
FERN OFFICE SUPPLIES
Activation Date:
2017-04-24
Initial Registration Date:
2001-07-16

Commercial and government entity program

CAGE number:
1L6C1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-10-12

Contact Information

POC:
ELI LANDAU
Corporate URL:
http://www.fernofficesupplies.com

Form 5500 Series

Employer Identification Number (EIN):
133595713
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-11 2016-10-13 Address 23 ROBERT PITT DRIVE, SUITE 100, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-10-30 2012-10-11 Address 25 ROBERT PITT DRIVE, SUITE 109, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2002-01-28 2008-10-30 Address 2-D MELNICK DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-10-29 2002-01-28 Address 2D MELNICK DRIVE, MONSEY, NY, 10977, USA (Type of address: Service of Process)
1993-10-29 2002-01-28 Address 20 HOWARD DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161013006051 2016-10-13 BIENNIAL STATEMENT 2016-10-01
121011006404 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101118002157 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081030002440 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061103002367 2006-11-03 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA117P1994
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44.70
Base And Exercised Options Value:
44.70
Base And All Options Value:
44.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-25
Description:
8504693398!LABEL TAPE PRESSURE SE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SPEFA117P1993
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
82.50
Base And Exercised Options Value:
82.50
Base And All Options Value:
82.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-25
Description:
8504693179!EXACT INDEX PAPER
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HSSCCG17Z00004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-07-19
Description:
2 EACH BLACK&WHITE COPIERS FOR LEASE PLUS MAINTENANCE IGF::OT::IGF
Naics Code:
333293: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$109,235
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,585.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,000
Utilities: $1,500
Mortgage Interest: $0
Rent: $9,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $16,235

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State