Search icon

GERASIMOS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERASIMOS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2725009
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 25 CEDAR STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
tellis LIBERATOS DOS Process Agent 25 CEDAR STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
TELLIS LIBERATOS Chief Executive Officer 25 CEDAR STREET, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0370-24-134287 Alcohol sale 2024-11-14 2024-11-14 2026-10-31 25 CEDAR ST, NEW YORK, New York, 10005 Food & Beverage Business
0340-22-103303 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 25 CEDAR ST, NEW YORK, New York, 10005 Restaurant

History

Start date End date Type Value
2024-03-26 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address GERASIMOS ENTERPRISES, INC., 25 CEDAR STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907003171 2023-09-07 AMENDMENT TO BIENNIAL STATEMENT 2023-09-07
230818000579 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
230308002980 2023-03-08 BIENNIAL STATEMENT 2022-01-01
080122002036 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060109002531 2006-01-09 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84845 PL VIO INVOICED 2007-06-18 600 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
311626.00
Total Face Value Of Loan:
311626.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-18
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:
222800.00
Total Face Value Of Loan:
222800.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222800
Current Approval Amount:
222800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226395.74
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311626
Current Approval Amount:
311626
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316551.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State