Search icon

ALDERSON & GERSITZ AGENCY, INC.

Company Details

Name: ALDERSON & GERSITZ AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (48 years ago)
Entity Number: 423860
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7 Limestone Dr., Williamsville, NY, United States, 14221
Principal Address: 6571 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS N. ALDERSON Chief Executive Officer 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ALDERSON & GERSITZ AGENCY, INC. DOS Process Agent 7 Limestone Dr., Williamsville, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161082055
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-06 2017-07-11 Address 6571 MAIN STREET, PO BOX 530, WILLIAMSVILLE, NY, 14231, 0530, USA (Type of address: Service of Process)
1993-03-30 1994-04-06 Address 6571 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1977-02-11 1993-03-30 Address 6571 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728001799 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170711000432 2017-07-11 CERTIFICATE OF CHANGE 2017-07-11
20090731008 2009-07-31 ASSUMED NAME CORP INITIAL FILING 2009-07-31
090130002942 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070228002642 2007-02-28 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
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:
243150.00
Total Face Value Of Loan:
243150.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243150
Current Approval Amount:
243150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246227.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State