Search icon

GERARD-ARKIN ENTERPRISES, INC.

Company Details

Name: GERARD-ARKIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2010 (15 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 3928783
ZIP code: 06880
County: Suffolk
Place of Formation: New York
Address: 282 Saugatuck Ave., Westport, CT, United States, 06880
Principal Address: 78 BAYVIEW AVENUE, OCEAN BAY PARK, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY GERARD DOS Process Agent 282 Saugatuck Ave., Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
JEREMY GERARD Chief Executive Officer 78 BAYVIEW AVE., OCEAN BAY PARK, NY, United States, 11770

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 78 BAYVIEW AVENUE, OCEAN BAY PARK, NY, 11770, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-02-20 Address 501 FIFTH AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-31 2024-02-20 Address 78 BAYVIEW AVENUE, OCEAN BAY PARK, NY, 11770, USA (Type of address: Chief Executive Officer)
2013-10-31 2016-06-16 Address 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-25 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-25 2013-10-31 Address 112 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001503 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
220105001458 2022-01-05 BIENNIAL STATEMENT 2022-01-05
180309006350 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160616002032 2016-06-16 BIENNIAL STATEMENT 2016-03-01
131031006185 2013-10-31 BIENNIAL STATEMENT 2012-03-01
100325000215 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463447202 2020-04-28 0235 PPP 78 Bayview Ave., Ocean Bay Park, NY, 11770
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocean Bay Park, SUFFOLK, NY, 11770-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8576.74
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State