Search icon

JAY Z. GERLITZ & ASSOCIATES, INC.

Company Details

Name: JAY Z. GERLITZ & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885623
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 207 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2023 133805732 2024-07-08 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 10589
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2022 133805732 2023-05-31 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 10589
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2021 133805732 2022-07-27 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 10589
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2020 133805732 2021-07-26 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 10589
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2019 133805732 2020-10-08 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 189 ROUTE 100, SOMERS, NY, 10589
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2018 133805732 2019-06-21 JAY Z. GERLITZ & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 105891810
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2017 133805732 2018-07-17 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 105891810
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2016 133805732 2017-06-29 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 105891810
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2015 133805732 2016-10-06 JAY Z. GERLITZ & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 105891810
JAY Z. GERLITZ & ASSOCIATES, INC. PROFIT SHARING PLAN 2014 133805732 2015-09-29 JAY Z. GERLITZ & ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9142772227
Plan sponsor’s address 207 BRIARWOOD DRIVE, SOMERS, NY, 105891810

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JAY GERLITZ

Chief Executive Officer

Name Role Address
JAY GERLITZ Chief Executive Officer 207 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
JAY GERLITZ DOS Process Agent 207 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1995-01-17 1997-04-09 Address FOUR DOUGLAS PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060201 2021-01-19 BIENNIAL STATEMENT 2021-01-01
150127006194 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130130002311 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110114003211 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090115002466 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070125002773 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050224003344 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030110002028 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010119002100 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990310002203 1999-03-10 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651307209 2020-04-28 0202 PPP 207 briarwood dr, somers, NY, 10589
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21800.02
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State