Search icon

GERALD B. GASMAN, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
6227.00
Total Face Value Of Loan:
6227.00
Date:
2020-05-02
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:
5457.00
Total Face Value Of Loan:
5457.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5457
Current Approval Amount:
5457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5511.82
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6227
Current Approval Amount:
6227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6266.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State