Search icon

GERSON SAINES MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
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)
2024-06-24 2024-08-01 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address ALTMAN GREENFIELD & SELUAGGI, 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
63282.00
Total Face Value Of Loan:
63282.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63282
Current Approval Amount:
63282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63946.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State