Search icon

GERSHEN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSHEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026865
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 163 CANADA ST, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE RICHARDSON Chief Executive Officer 163 CANADA ST, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 CANADA ST, LAKE GEORGE, NY, United States, 12845

Agent

Name Role Address
JUDD GERSHEN Agent 163 CANADA STREET, LAKE GEORGE, NY, 12845

Form 5500 Series

Employer Identification Number (EIN):
200922080
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-213631 Alcohol sale 2024-05-17 2024-05-17 2026-06-30 163 CANADA ST, LAKE GEORGE, New York, 12845 Food & Beverage Business

History

Start date End date Type Value
2006-04-25 2017-04-10 Address PO BOX 385, 163 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2006-04-25 2017-04-10 Address 140 RIDGE ST, GLENS FALLS, NY, 12845, USA (Type of address: Principal Executive Office)
2006-04-25 2017-04-10 Address 163 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-08-23 2006-04-25 Address PO BOX 385, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-03-16 2004-08-23 Address 163 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170410002028 2017-04-10 BIENNIAL STATEMENT 2017-03-01
060425002965 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040823000497 2004-08-23 CERTIFICATE OF CHANGE 2004-08-23
040316000235 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
86660.00
Total Face Value Of Loan:
86660.00
Date:
2020-04-15
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:
61900.00
Total Face Value Of Loan:
61900.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86660
Current Approval Amount:
86660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87139.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61900
Current Approval Amount:
61900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62298.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State