Search icon

GERARD KLUYSKENS COMPANY, INC.

Company Details

Name: GERARD KLUYSKENS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (59 years ago)
Entity Number: 203973
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL PETER ROMAN Chief Executive Officer 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GERARD KLUYSKENS COMPANY, INC. DOS Process Agent 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132575630
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-13 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-23 2021-01-13 Address 295 FIFTH AVENUE, NEW YORK, NY, 10016, 7277, USA (Type of address: Chief Executive Officer)
2010-11-23 2021-01-13 Address 295 FIFTH AVENUE, NEW YORK, NY, 10016, 7277, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106002001 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221109003478 2022-11-09 BIENNIAL STATEMENT 2022-11-01
210113002007 2021-01-13 BIENNIAL STATEMENT 2020-11-01
181218002020 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161201002041 2016-12-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
162895.00
Total Face Value Of Loan:
162895.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State