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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25428.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State