Search icon

GUNRICK RESIDENTIAL, INC.

Company Details

Name: GUNRICK RESIDENTIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719346
ZIP code: 12601
County: Westchester
Place of Formation: New York
Address: 209 ASPEN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK G HOSCH Chief Executive Officer GUNRICK RESIDENTIAL INC, 209 ASPEN TERRACE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
GUNRICK RESIDENTIAL, INC. DOS Process Agent 209 ASPEN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type End date
10311200631 CORPORATE BROKER 2024-10-08
10991201745 REAL ESTATE PRINCIPAL OFFICE No data
40LO1112147 REAL ESTATE SALESPERSON 2026-05-03

History

Start date End date Type Value
2024-01-09 2024-01-09 Address GUNRICK RESIDENTIAL INC, 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-01-09 Address 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address GUNRICK RESIDENTIAL INC, 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-09 Address GUNRICK RESIDENTIAL INC, 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-06-01 Address GUNRICK RESIDENTIAL INC, 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-06-01 Address 209 ASPEN TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2006-02-28 2021-04-15 Address GUNRICK RESIDENTIAL INC, 6 PHEASANT WALK, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2002-01-15 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-15 2021-04-15 Address 6 PHEASANT WALK, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003997 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230601001234 2023-06-01 BIENNIAL STATEMENT 2022-01-01
210415060371 2021-04-15 BIENNIAL STATEMENT 2020-01-01
060228002330 2006-02-28 BIENNIAL STATEMENT 2006-01-01
020115000599 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207137106 2020-04-14 0202 PPP 1325 LAFAYETTE AVE BSMT 1, Bronx, NY, 10474
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11008.7
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State