Search icon

GERALD B. GASMAN, P.C.

Company Details

Name: GERALD B. GASMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647131
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 PARK AVENUE, SUITE 2A, STE 2A, NEW YORK, NY, United States, 10016
Principal Address: 10 PARK AVE, STE 2A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD B GASMAN Chief Executive Officer 10 PARK AVE STE 2A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GERALD B. GASMAN, P.C. DOS Process Agent 10 PARK AVENUE, SUITE 2A, STE 2A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-06-18 2021-06-28 Address 10 PARK AVENUE, SUITE 2A, STE 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-18 2019-06-18 Address 10 PARK AVE, STE 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-18 2021-06-28 Address 10 PARK AVE STE 2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-06-02 2007-06-18 Address 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, 3099, USA (Type of address: Principal Executive Office)
2003-06-02 2007-06-18 Address 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, 3099, USA (Type of address: Chief Executive Officer)
2001-06-06 2007-06-18 Address SUITE 3000, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-06-06 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210628000486 2021-06-28 BIENNIAL STATEMENT 2021-06-28
190618060099 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170601006149 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006151 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006062 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110705002420 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090529002850 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070618002573 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050803002029 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030602002418 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227757703 2020-05-01 0202 PPP 10 PARK AVE STE 2A, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5457
Loan Approval Amount (current) 5457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5511.82
Forgiveness Paid Date 2021-05-06
9147928600 2021-03-25 0202 PPS 10 Park Ave Ste 2A, New York, NY, 10016-4338
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6227
Loan Approval Amount (current) 6227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-4338
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6266.67
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State