Search icon

MAISON GERARD, LTD.

Company Details

Name: MAISON GERARD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300226
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 7 DAWSON STREET, HUNTINGTON STATION, SC, United States, 11746
Principal Address: 53 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-674-7611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH EATON CPA PC DOS Process Agent 7 DAWSON STREET, HUNTINGTON STATION, SC, United States, 11746

Chief Executive Officer

Name Role Address
BENOIST F DRUT Chief Executive Officer 53 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2108171-DCA Active Business 2022-08-16 2023-07-31
1089566-DCA Inactive Business 2001-08-03 2021-07-31

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 53 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-06-04 Address 53 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-06-04 Address 7 DAWSON STREET, HUNTINGTON STATION, NY, 11740, USA (Type of address: Service of Process)
1998-09-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-23 2017-08-08 Address C/O NOLAN EATON, 308 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003785 2024-06-04 BIENNIAL STATEMENT 2024-06-04
170808002054 2017-08-08 BIENNIAL STATEMENT 2016-09-01
980923000511 1998-09-23 CERTIFICATE OF INCORPORATION 1998-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-08 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-21 No data 53 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660480 RENEWAL INVOICED 2023-06-26 340 Secondhand Dealer General License Renewal Fee
3469592 DCA-MFAL INVOICED 2022-08-02 205 Manual Fee Account Licensing
3462996 PL VIO INVOICED 2022-07-14 500 PL - Padlock Violation
3458974 PROCESSING INVOICED 2022-06-28 50 License Processing Fee
3458973 DCA-SUS CREDITED 2022-06-28 205 Suspense Account
3439283 LICENSE CREDITED 2022-04-18 255 Secondhand Dealer General License Fee
3233558 LL VIO INVOICED 2020-09-18 750 LL - License Violation
3197196 OL VIO INVOICED 2020-08-06 500 OL - Other Violation
3197195 LL VIO INVOICED 2020-08-06 1000 LL - License Violation
3181864 LL VIO CREDITED 2020-06-10 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-08 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2020-09-10 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2020-09-10 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-01-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-01-08 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 No data 1 No data
2020-01-08 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2018-02-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-12-21 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-12-21 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577057300 2020-04-30 0202 PPP 53 E 10TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181495
Loan Approval Amount (current) 181495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 183767.72
Forgiveness Paid Date 2021-08-05
8275748507 2021-03-09 0202 PPS 53 E 10th St, New York, NY, 10003-6155
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181495
Loan Approval Amount (current) 181495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6155
Project Congressional District NY-10
Number of Employees 12
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184676.81
Forgiveness Paid Date 2022-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State