Search icon

GEROME TECHNOLOGIES, INC.

Company Details

Name: GEROME TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2063917
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 677 Broadway Ste 1101, Albany, NY, United States, 12207
Principal Address: 85 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 Broadway Ste 1101, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK A SMISLOFF Chief Executive Officer 85 BROADWAY, MENANDS, NY, United States, 12204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZRKECYLBH1Q1
CAGE Code:
80EE2
UEI Expiration Date:
2025-03-14

Business Information

Activation Date:
2024-04-02
Initial Registration Date:
2017-11-27

Form 5500 Series

Employer Identification Number (EIN):
141795441
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2014-11-04 2023-12-13 Address 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2014-11-04 2023-12-13 Address 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1996-09-09 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-09 2014-11-04 Address 471 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002248 2024-04-26 CERTIFICATE OF MERGER 2024-04-26
231213022401 2023-12-13 BIENNIAL STATEMENT 2023-12-13
141104002024 2014-11-04 BIENNIAL STATEMENT 2014-09-01
960909000472 1996-09-09 CERTIFICATE OF INCORPORATION 1996-09-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-20
Type:
FollowUp
Address:
85 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-23
Type:
Planned
Address:
85 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-15
Type:
Complaint
Address:
85 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
948752
Current Approval Amount:
948752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
961098.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State