Search icon

GUNRICK RESIDENTIAL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
10937.00
Total Face Value Of Loan:
10937.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10937
Current Approval Amount:
10937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11008.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State