Search icon

GERARD E. SCHIRALDI ASSOCIATES, INC.

Company Details

Name: GERARD E. SCHIRALDI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404441
ZIP code: 34984
County: Nassau
Place of Formation: New York
Address: C/O Gerard E. Schiraldi, 142 SE Via San Marino, Port Saint Lucie, FL, United States, 34984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD E SCHIRALDI Chief Executive Officer 142 SE VIA SAN MARINO, PORT SAINT LUCIE, FL, United States, 34984

Agent

Name Role Address
GERARD E. SCHIRALDI Agent 6 MAIN AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
GERARD E. SCHIRALDI ASSOCIATES, INC. DOS Process Agent C/O Gerard E. Schiraldi, 142 SE Via San Marino, Port Saint Lucie, FL, United States, 34984

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 6 MAIN AVE, GARDEN CITY, NY, 11530, 1125, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 142 SE VIA SAN MARINO, PORT SAINT LUCIE, FL, 34984, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-01 Address 6 MAIN AVE, GARDEN CITY, NY, 11530, 1125, USA (Type of address: Service of Process)
1993-02-11 2020-07-08 Address 6 MAIN AVE, GARDEN CITY, NY, 11530, 1125, USA (Type of address: Service of Process)
1993-02-11 2024-07-01 Address 6 MAIN AVE, GARDEN CITY, NY, 11530, 1125, USA (Type of address: Chief Executive Officer)
1991-11-22 2024-07-01 Address 6 MAIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
1991-11-22 1993-02-11 Address 6 MAIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1976-07-08 1991-11-22 Address 112 ARCHER ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1976-07-08 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701032959 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221210000317 2022-12-10 BIENNIAL STATEMENT 2022-07-01
200708060068 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006443 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006276 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140721006054 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120731002499 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100714002014 2010-07-14 BIENNIAL STATEMENT 2010-07-01
20080730021 2008-07-30 ASSUMED NAME CORP INITIAL FILING 2008-07-30
080711003149 2008-07-11 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217607708 2020-05-01 0235 PPP 6 Main Avenue, Garden City, NY, 11530
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25428.9
Forgiveness Paid Date 2021-04-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State