Search icon

THE GERNERT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GERNERT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (30 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

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

Form 5500 Series

Employer Identification Number (EIN):
133861518
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
234335.00
Total Face Value Of Loan:
234335.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234335
Current Approval Amount:
234335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237078.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State