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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
92912.00
Total Face Value Of Loan:
92912.00
Date:
2020-04-15
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:
105800.00
Total Face Value Of Loan:
105800.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92912
Current Approval Amount:
92912
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93466.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105800
Current Approval Amount:
105800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106576.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-11
Operation Classification:
CONSTRUCTION, DUMP TRUCK
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State