Search icon

GERSH ACADEMY, INC.

Company Details

Name: GERSH ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2004 (20 years ago)
Entity Number: 3132134
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-385-3342

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERSH ACADEMY EMPLOYEE BENEFIT TRUST 2023 201774665 2024-05-21 GERSH ACADEMY, INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-12-01
Business code 611000
Plan sponsor’s mailing address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436530
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436530

Number of participants as of the end of the plan year

Active participants 151

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing GREGORY NEUMAN
Valid signature Filed with authorized/valid electronic signature
GERSH ACADEMY EMPLOYEE BENEFIT TRUST 2023 201774665 2024-04-23 GERSH ACADEMY, INC 0
Three-digit plan number (PN) 501
Effective date of plan 2018-12-01
Business code 611000
Plan sponsor’s mailing address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436530
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436530

Number of participants as of the end of the plan year

Active participants 138

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing GREGORY NEUMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GERSH MANAGEMENT DOS Process Agent 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KEVIN GERSH Chief Executive Officer 25 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2021-10-13 2024-12-23 Address 25 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-10-13 2024-12-23 Address 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2021-10-13 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-08-23 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2021-10-13 Address 25 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-03 2021-10-13 Address 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-03-24 2017-07-03 Address 150 BROADHOLLOW RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-03-24 2017-07-03 Address 283 COMMACK RD, STE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-03-24 2017-07-03 Address 150 BROADHOLLOW RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-12-01 2010-03-24 Address 27 WHITEHALL STREET 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002869 2024-12-20 CERTIFICATE OF AMENDMENT 2024-12-20
211013002462 2021-10-13 CERTIFICATE OF AMENDMENT 2021-10-13
170703002019 2017-07-03 BIENNIAL STATEMENT 2016-12-01
100324002814 2010-03-24 BIENNIAL STATEMENT 2008-12-01
041201000401 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-05 No data 307 EAGLE AVENUE, WEST HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-12-04 No data 307 EAGLE AVENUE, WEST HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2017-09-28 No data 307 EAGLE AVENUE, WEST HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115957100 2020-04-09 0235 PPP 21 Sweet Hollow Road, HUNTINGTON, NY, 11743-6530
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1310274
Loan Approval Amount (current) 1310274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-6530
Project Congressional District NY-01
Number of Employees 214
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1117453.53
Forgiveness Paid Date 2021-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State