Search icon

GERBER-SEID VISUAL, INC.

Company Details

Name: GERBER-SEID VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 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)
1993-11-10 1997-11-19 Address 171 EAST 84TH STREET, #10G, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-11-30 1993-11-10 Address 303 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-11-10 Address 303 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-30 1993-11-10 Address 303 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-11-18 1992-11-30 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, 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
971119002109 1997-11-19 BIENNIAL STATEMENT 1997-11-01
950919000302 1995-09-19 CERTIFICATE OF AMENDMENT 1995-09-19
931110003070 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921130002157 1992-11-30 BIENNIAL STATEMENT 1992-11-01
911118000179 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529108300 2021-01-21 0202 PPS 201 E 77th St Apt 5B, New York, NY, 10075-2081
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2081
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12896
Forgiveness Paid Date 2021-10-27
9218087207 2020-04-28 0202 PPP 201 East 77th STreet 5B, New York, NY, 10075
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12920.53
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State