Search icon

THE GERARD PACKING & BELTING CORP.

Company Details

Name: THE GERARD PACKING & BELTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1962 (62 years ago)
Entity Number: 152672
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 24 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A. STEVICK Chief Executive Officer 24 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE GERARD PACKING & BELTING CORPORATION DOS Process Agent 24 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
131974834
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 24 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 24 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-05-23 Address 24 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)
1995-06-16 2024-05-23 Address 24 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Service of Process)
1995-06-16 2017-02-13 Address 24 MIDLAND AVE, HICKSVILLE, NY, 11801, 1510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523001434 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210930002110 2021-09-30 BIENNIAL STATEMENT 2021-09-30
170213006426 2017-02-13 BIENNIAL STATEMENT 2016-12-01
150316006163 2015-03-16 BIENNIAL STATEMENT 2014-12-01
130111002238 2013-01-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
150000.00
Date:
2020-04-15
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:
114500.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114500
Current Approval Amount:
114500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115600.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State