Search icon

GERBER-SEID VISUAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERBER-SEID VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (34 years ago)
Entity Number: 1590086
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 201 EAST 77TH STREET, SUITE 5B, NEW YORK, NY, United States, 10021
Principal Address: 1018 LEXINGTON AVE 3A, (BETWEEN 72ND & 73RD ST), NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EAST 77TH STREET, SUITE 5B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LESLIE GERBER-SEID Chief Executive Officer 201 EAST 77TH ST, SUITE 5B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-01-04 2007-12-11 Address 1018 LEXINGTON AVE 3A, (BETWEEN 72ND 7 73RD ST), NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-11-19 2006-01-04 Address 201 EAST 77TH ST, SUITE 5B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-11-19 2006-01-04 Address 201 EAST 77TH ST, SUITE 5B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-11-10 1997-11-19 Address 171 EAST 84TH STREET, #10G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-11-10 1997-11-19 Address 171 EAST 84TH STREET, #10G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071211002786 2007-12-11 BIENNIAL STATEMENT 2007-11-01
060104002553 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031024002916 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011109002579 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991209002183 1999-12-09 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-04-29
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:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12896
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12920.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State