Search icon

G.E.M. FOOD BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.E.M. FOOD BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1991 (34 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 1578212
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 155 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14618
Address: 155 BUCKLAND AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 BUCKLAND AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ERIC J GAGER Chief Executive Officer 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161404525
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-30 2023-06-23 Address 155 BUCKLAND AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1997-09-09 2001-08-30 Address 119 BONNIE BRAE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1997-09-09 2023-06-23 Address 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-06-18 2001-08-30 Address 119 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-06-18 1997-09-09 Address 1250 SCOTTSVILLE ROAD, SUITE 5B, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623000695 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
030919002010 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010830002729 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990922002390 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002165 1997-09-09 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
165642.00
Total Face Value Of Loan:
165642.00
Date:
2020-05-18
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:
10000.00
Total Face Value Of Loan:
10000.00
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:
165642.00
Total Face Value Of Loan:
165642.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165642
Current Approval Amount:
165642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138174.82
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165642
Current Approval Amount:
165642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166708.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State