Search icon

GERSHBAUM & WEISZ, P.C.

Company Details

Name: GERSHBAUM & WEISZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651015
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 192 LEXINGTON AVE, #802, NEW YORK, NY, United States, 10016
Address: 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GERSHBAUM Chief Executive Officer 192 LEXINGTON AVE, #802, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-07-02 2007-08-02 Address 225 BROADWAY #1810, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2003-07-02 2007-08-02 Address 408 NORTH 8TH AVE, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
2001-06-15 2007-08-02 Address 225 BROADWAY, SUITE 1810, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070802002439 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050915002018 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030702002404 2003-07-02 BIENNIAL STATEMENT 2003-06-01
010615000441 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21067.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State