Search icon

GERASIMOS ASSOCIATES, INC.

Company Details

Name: GERASIMOS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1969 (56 years ago)
Entity Number: 273056
ZIP code: 12776
County: Sullivan
Place of Formation: New York
Address: ROSCOE DINER - P.O. BOX 307, ROSCOE, NY, United States, 12776
Principal Address: 1908 OLD RTE 17, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERASIMOS ASSOCIATES, INC. DOS Process Agent ROSCOE DINER - P.O. BOX 307, ROSCOE, NY, United States, 12776

Chief Executive Officer

Name Role Address
ANASTASIOS NIFORATOS Chief Executive Officer 15 ST GERASIMOS DR, ROSCOE, NY, United States, 12776

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216289 Alcohol sale 2023-10-19 2023-10-19 2025-09-30 1908 OLD RTE 17, ROSCOE, New York, 12776 Restaurant

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 15 ST GERASIMOS DR, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 15 ST GEVATIMOS DR, PO BOX 128, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 15 ST GEVATIMOS DR, PO BOX 128, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 15 ST GERASIMOS DR, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001548 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240125003648 2024-01-25 BIENNIAL STATEMENT 2024-01-25
171101002036 2017-11-01 BIENNIAL STATEMENT 2017-02-01
110223002830 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090205003102 2009-02-05 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
209878.41
Total Face Value Of Loan:
209878.41
Date:
2020-04-09
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:
149913.15
Total Face Value Of Loan:
149913.15

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209878.41
Current Approval Amount:
209878.41
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210980.27
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149913.15
Current Approval Amount:
149913.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151453.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State