Search icon

GERNATT SPRAY FOAM, LLC

Company Details

Name: GERNATT SPRAY FOAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2015 (10 years ago)
Entity Number: 4737672
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 2618 WEST BECKER ROAD, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
MICHAEL J. GERNATT DOS Process Agent 2618 WEST BECKER ROAD, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2015-04-06 2017-04-12 Address 43 CENTER ST, LOWER, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412000379 2017-04-12 CERTIFICATE OF AMENDMENT 2017-04-12
160621000900 2016-06-21 CERTIFICATE OF PUBLICATION 2016-06-21
150406010199 2015-04-06 ARTICLES OF ORGANIZATION 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815448400 2021-02-09 0296 PPS 2618 W Becker Rd, Gowanda, NY, 14070-9727
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43067.5
Loan Approval Amount (current) 43067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gowanda, ERIE, NY, 14070-9727
Project Congressional District NY-23
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43387.26
Forgiveness Paid Date 2021-11-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State