Search icon

THE GERNERT COMPANY, INC.

Company Details

Name: THE GERNERT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (29 years ago)
Entity Number: 1972730
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: C/O DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 136 EAST 57TH ST, 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERNERT COMPANY 401(K) PSP 2023 133861518 2024-06-13 THE GERNERT COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2022 133861518 2023-06-30 THE GERNERT COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2021 133861518 2022-09-21 THE GERNERT COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2020 133861518 2021-09-28 THE GERNERT COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2019 133861518 2020-09-15 THE GERNERT COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2018 133861518 2019-07-11 THE GERNERT COMPANY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022
GERNERT COMPANY 401(K) PSP 2017 133861518 2018-06-20 THE GERNERT COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2128387777
Plan sponsor’s address 136 EAST 57TH STREET, 18TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
DAVID GERNERT Chief Executive Officer 136 E 57TH ST, 18TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FRANKLIN,WEINRIB,RUDELL & VASSALLO, P.C. DOS Process Agent C/O DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-12-20 2023-11-08 Address 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-11-06 Address 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-11-26 1999-12-20 Address 136 WEST 21ST STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-11-26 1999-12-20 Address DAVID GERNERT, 136 WEST 21ST STREET 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-11-10 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1995-11-10 2023-11-08 Address C/O DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002470 2023-11-08 BIENNIAL STATEMENT 2023-11-01
210820001200 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190807002025 2019-08-07 BIENNIAL STATEMENT 2017-11-01
131212002422 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111221002870 2011-12-21 BIENNIAL STATEMENT 2011-11-01
071128002993 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060106002023 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031106002448 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011129002565 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991220002081 1999-12-20 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721997104 2020-04-14 0202 PPP 136 East 57th Street 0.0, New York, NY, 10022-2923
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234335
Loan Approval Amount (current) 234335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-2923
Project Congressional District NY-12
Number of Employees 20
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237078.02
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State