Search icon

GERSON SAINES MANAGEMENT INC.

Company Details

Name: GERSON SAINES MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307290
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 205 Hudson Street, Suite 1002, NEW YORK, NY, United States, 10013
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY GERSON SAINES Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-08-01 2024-08-01 Address ALTMAN GREENFIELD & SELUAGGI, 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address ALTMAN GREENFIELD & SELUAGGI, 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-01 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-01 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-06-24 2024-06-24 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-01 Address ALTMAN GREENFIELD & SELUAGGI, 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-11-12 2014-12-11 Name BROOKSIDE ARTIST MANAGEMENT, INC.
2000-10-27 2024-06-24 Address ALTMAN GREENFIELD & SELUAGGI, 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041059 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240624001967 2024-06-24 BIENNIAL STATEMENT 2024-06-24
141211000469 2014-12-11 CERTIFICATE OF AMENDMENT 2014-12-11
141112000863 2014-11-12 CERTIFICATE OF AMENDMENT 2014-11-12
020930002931 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001027002055 2000-10-27 BIENNIAL STATEMENT 2000-10-01
981016000390 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317997009 2020-04-07 0202 PPP 250 W. 57TH ST Suite 1802, NEW YORK, NY, 10107-0001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63282
Loan Approval Amount (current) 63282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10107-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63946.03
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State