Name: | GERA GARDENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1996 (28 years ago) |
Entity Number: | 2091853 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 456 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE GERA | DOS Process Agent | 456 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
ANDRE GERA | Chief Executive Officer | 456 ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2006-12-07 | Address | 456 RTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2005-01-10 | Address | 456 RTE 25A, PO BOX 501, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2005-01-10 | Address | 456 RTE 25A, PO BOX 501, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
1996-12-11 | 2005-01-10 | Address | 456 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221002327 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
100629003111 | 2010-06-29 | BIENNIAL STATEMENT | 2010-12-01 |
061207003017 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050110002827 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
010124002567 | 2001-01-24 | BIENNIAL STATEMENT | 2000-12-01 |
981230002157 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
961211000258 | 1996-12-11 | CERTIFICATE OF INCORPORATION | 1996-12-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG2411PPG3187 | 2011-09-13 | 2011-10-07 | 2011-10-07 | |||||||||||||||||||||||||
|
Obligated Amount | 6594.00 |
Current Award Amount | 6594.00 |
Potential Award Amount | 6594.00 |
Description
Title | MOD CREATED FOR G3187 BECAUSE OF CHANGE IN PRICE. FREIGHT CHARGE IS $ 300.00 FOR 3 SHEDS, NOT $ 300.00 EACH. SHEDS FOR FIRE ISLAND |
NAICS Code | 444190: OTHER BUILDING MATERIAL DEALERS |
Product and Service Codes | 5410: PREFABRICATED & PORTABLE BUILDINGS |
Recipient Details
Recipient | GERA GARDENS INC. |
UEI | UKK8SF5H6JH3 |
Recipient Address | UNITED STATES, 456 ROUTE 25A, MOUNT SINAI, SUFFOLK, NEW YORK, 117662009 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3864455009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2478147304 | 2020-04-29 | 0235 | PPP | 456 ROUTE 25A, MOUNT SINAI, NY, 11766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
514537 | Interstate | 2023-07-17 | 30000 | 2022 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State