Search icon

MAISON GERARD, LTD.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
181495.00
Total Face Value Of Loan:
181495.00
Date:
2020-04-30
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:
181495.00
Total Face Value Of Loan:
181495.00
Date:
2015-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1476000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181495
Current Approval Amount:
181495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183767.72
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181495
Current Approval Amount:
181495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184676.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State