Search icon

C. GERARD MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. GERARD MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (29 years ago)
Entity Number: 2108964
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 218 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER G. PEPE Chief Executive Officer 218 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 WEST MAIN ST., AMSTERDAM, NY, United States, 12010

Unique Entity ID

CAGE Code:
1PNJ8
UEI Expiration Date:
2017-02-18

Business Information

Activation Date:
2016-02-19
Initial Registration Date:
2000-07-19

Commercial and government entity program

CAGE number:
1PNJ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-02-15

Contact Information

POC:
CHRISTOPHER PEPE

History

Start date End date Type Value
2025-05-29 2025-05-29 Address 218 WEST MAIN ST., AMSTERDAM, NY, 12010, 9906, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 218 WEST MAIN ST., AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-02-13 2025-05-29 Address 218 WEST MAIN ST., AMSTERDAM, NY, 12010, 9906, USA (Type of address: Chief Executive Officer)
2001-02-13 2025-05-29 Address 218 WEST MAIN ST., AMSTERDAM, NY, 12010, 9906, USA (Type of address: Service of Process)
1999-03-22 2001-02-13 Address 218 1/2 WEST MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529002013 2025-05-29 BIENNIAL STATEMENT 2025-05-29
130228006277 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110505002295 2011-05-05 BIENNIAL STATEMENT 2011-02-01
090129002428 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002514 2007-02-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SUZ80015M0619
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
600.00
Base And Exercised Options Value:
600.00
Base And All Options Value:
600.00
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-30
Description:
PAS / ALUMNI PROMO MATERIALS
Naics Code:
322230: STATIONERY PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
97547.50
Total Face Value Of Loan:
97547.50
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:
87142.00
Total Face Value Of Loan:
87142.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,547.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,547.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,191.58
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $97,544.5
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$87,142
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,738.86
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $87,142

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State