Search icon

GERALD UMSTEAD GENERAL CONTRACTOR INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30545.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State