Search icon

GSD INSURANCE AGENCY INC.

Company Details

Name: GSD INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305588
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 57 BURD STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSD INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2017 462185417 2018-05-21 GSD INSURANCE AGENCY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-10-01
Business code 524210
Sponsor’s telephone number 6177739200
Plan sponsor’s address 57 BURD ST, NYACK, NY, 109603220

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing KRISTIN ERICKSON
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing KRISTIN ERICKSON
GSD INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2016 462185417 2017-06-01 GSD INSURANCE AGENCY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-10-01
Business code 524210
Sponsor’s telephone number 6177739200
Plan sponsor’s address 57 BURD ST, NYACK, NY, 109603220

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing KRISTIN ERICKSON
Role Employer/plan sponsor
Date 2017-06-01
Name of individual signing KRISTIN ERICKSON

Chief Executive Officer

Name Role Address
RUSSELL B GRANT Chief Executive Officer 57 BURD ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
GSD INSURANCE AGENCY INC. DOS Process Agent 57 BURD STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 57 BURD ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 671 ANDOVER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 57 BURD ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 671 ANDOVER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-01 Address 671 ANDOVER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-01 Address 57 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2024-09-05 2024-10-01 Address 57 BURD ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-09-05 Address 57 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-10-14 2020-10-05 Address 57 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036066 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240905003124 2024-09-05 BIENNIAL STATEMENT 2024-09-05
201005062541 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006591 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161014006154 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141016006002 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121009000573 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2338027704 2020-05-01 0202 PPP 57 BURD ST, NYACK, NY, 10960
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) 26755
Loan Approval Amount (current) 26755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26986.61
Forgiveness Paid Date 2021-03-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State