Search icon

GERALD UMSTEAD GENERAL CONTRACTOR INC.

Company Details

Name: GERALD UMSTEAD GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3359973
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: 44877 Olney rd, 44877 olney rd, Redwood, NY, United States, 13679

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
GERALD UMSTEAD DOS Process Agent 44877 Olney rd, 44877 olney rd, Redwood, NY, United States, 13679

Chief Executive Officer

Name Role Address
GERALD UMSTEAD Chief Executive Officer 44877 OLNEY RD, 44877 OLNEY RD, REDWOOD, NY, United States, 13679

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 44877 OLNEY RD, 44877 OLNEY RD, REDWOOD, NY, 13679, 4215, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 27853 COUNTY ROUTE 192, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2012-02-29 2024-04-25 Address 27853 COUNTY ROUTE 192, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2006-05-10 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-05-10 2024-04-25 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-05-10 2024-04-25 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003274 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210720000089 2021-07-20 BIENNIAL STATEMENT 2021-07-20
120229002681 2012-02-29 BIENNIAL STATEMENT 2010-05-01
060510000228 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878287201 2020-04-16 0248 PPP 44877 olney rd 44877 olney rd redwood ny 13679, redwood, NY, 13679
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address redwood, JEFFERSON, NY, 13679-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30545.85
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State