Search icon

GERALD FORSTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD FORSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074507
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 166 BOWERY, #3R, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 BOWERY, #3R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GERALD FORSTER Chief Executive Officer 166 BOWERY, #3R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-10-04 2010-09-02 Address 166 BOWERY, #1R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-10-04 2010-09-02 Address 166 BOWERY, #1R, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-07-06 2010-09-02 Address GERALD FORSTER, 166 BOWERY #1R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100902002518 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080716002085 2008-07-16 BIENNIAL STATEMENT 2008-07-01
061004002483 2006-10-04 BIENNIAL STATEMENT 2006-07-01
040706000341 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
14400.00
Total Face Value Of Loan:
14400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State