Search icon

G E R INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G E R INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1973 (52 years ago)
Entity Number: 235366
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
GEORGE ROACH Chief Executive Officer 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0260576
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132793835
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 129 S BEDFORD RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 33 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222003726 2024-02-22 BIENNIAL STATEMENT 2024-02-22
211117003328 2021-11-17 BIENNIAL STATEMENT 2021-11-17
131101002416 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120112000763 2012-01-12 CERTIFICATE OF CHANGE 2012-01-12
111024002089 2011-10-24 BIENNIAL STATEMENT 2011-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-05
Type:
Complaint
Address:
28 POTTER AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-05
Type:
Complaint
Address:
28 POTTER AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-05-04
Type:
Unprog Rel
Address:
12 EAST 52 STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-25
Type:
Planned
Address:
28 POTTER AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-19
Type:
Complaint
Address:
61 DIVISION STREET, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$772,795
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$772,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$782,240.27
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $772,795

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KAMAL
Party Role:
Plaintiff
Party Name:
G E R INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
G E R INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE EMPIRE STATE C
Party Role:
Plaintiff
Party Name:
G E R INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State