Search icon

GERHARD ISOP, INC.

Company Details

Name: GERHARD ISOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1974 (51 years ago)
Entity Number: 353019
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: PO BOX 141, 2 CLOSE HILL RD, CROTON FALLS, NY, United States, 10519
Principal Address: 2 CLOSE HILL ROAD, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 141, 2 CLOSE HILL RD, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
J. GERHARD ISOP Chief Executive Officer PO BOX 141, 2 CLOSE HILL RD., CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
1996-10-31 2002-10-22 Address PO BOX 141, 2 CLOSE HILL RD, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1996-10-31 2002-10-22 Address PO BOX 141, 2 CLOSE HILL RD, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1993-11-02 1996-10-31 Address AVENUE A, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1993-11-02 1996-10-31 Address AVENUE A, BOX 141, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1993-11-02 1996-10-31 Address PO BOX 141, AVENUE A, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-02 Address AVENUE A, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-02 Address P.O. BOX 41, AVENUE A, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1974-10-01 1993-11-02 Address AVE. A, BOX 441, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002987 2010-11-01 BIENNIAL STATEMENT 2010-10-01
20081218034 2008-12-18 ASSUMED NAME CORP INITIAL FILING 2008-12-18
081107002547 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061004002367 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041208003060 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021022002619 2002-10-22 BIENNIAL STATEMENT 2002-10-01
001018002255 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981027002749 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961031002076 1996-10-31 BIENNIAL STATEMENT 1996-10-01
931102002625 1993-11-02 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887178506 2021-02-22 0202 PPS 81 Salem Rd, Pound Ridge, NY, 10576-1505
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92912
Loan Approval Amount (current) 92912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-1505
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93466.93
Forgiveness Paid Date 2021-10-04
1537457201 2020-04-15 0202 PPP 2 Close Hill Road, North Salem, NY, 10560
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106576.83
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138898 Intrastate Non-Hazmat 2023-04-06 - - 1 2 CONSTRUCTION, DUMP TRUCK
Legal Name GERHARD ISOP INC
DBA Name -
Physical Address 2 CLOSE HILL ROAD, CROTON FALLS, NY, 10519, US
Mailing Address PO BOX 141, CROTON FALLS, NY, 10519, US
Phone (914) 277-4933
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWK082591
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 55067KA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDAF56F1YEC78430
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State