Search icon

P. E. GUERIN

Company claim

Is this your business?

Get access!

Company Details

Name: P. E. GUERIN
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1903 (122 years ago)
Entity Number: 24627
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ANDREW F. WARD, 23 JANE ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 87500

Type CAP

DOS Process Agent

Name Role Address
P. E. GUERIN, INC. DOS Process Agent ANDREW F. WARD, 23 JANE ST., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANDREW F. WARD Chief Executive Officer 23 JANE ST., NEW YORK, NY, United States, 10014

Legal Entity Identifier

LEI Number:
549300VPHTZ6MPNZ2R11

Registration Details:

Initial Registration Date:
2013-04-02
Next Renewal Date:
2014-04-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
135123670
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-23 2013-05-22 Address ANDREW F. WARD, 23 JANE ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-06-23 2013-05-22 Address ANDREW F. WARD, 23 JANE ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1992-11-23 1997-06-23 Address 23 JANE STREET, NEW YORK CITY, NY, 10014, USA (Type of address: Principal Executive Office)
1992-11-23 1997-06-23 Address 23 JANE STREET, NEW YORK_CITY, NY, 10014, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-06-23 Address 23 JANE STREET, NEW YORK CITY, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190626060236 2019-06-26 BIENNIAL STATEMENT 2019-05-01
150507006255 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130522006234 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110527003031 2011-05-27 BIENNIAL STATEMENT 2011-05-01
20090611009 2009-06-11 ASSUMED NAME CORP INITIAL FILING 2009-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
625000.00
Total Face Value Of Loan:
625000.00
Date:
2020-04-14
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:
625000.00
Total Face Value Of Loan:
625000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-11
Type:
FollowUp
Address:
23 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-06-11
Type:
FollowUp
Address:
23 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-10
Type:
Complaint
Address:
23 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-10
Type:
Complaint
Address:
23 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-24
Type:
Planned
Address:
21-23 & 25 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$625,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$633,958.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $624,994
Utilities: $1
Jobs Reported:
51
Initial Approval Amount:
$625,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$633,038.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $625,000

Court Cases

Court Case Summary

Filing Date:
1997-01-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
P. E. GUERIN
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State