Search icon

HELEN & GERTRUDE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HELEN & GERTRUDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2016 (9 years ago)
Entity Number: 5051731
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1080 PITTSFORD VICTOR ROAD, SUITE 200, PITTSFORD, NY, United States, 14534
Principal Address: 127 RAILROAD STREET, SUITE 210, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MORGENSTERN DEVOESICK PLLC DOS Process Agent 1080 PITTSFORD VICTOR ROAD, SUITE 200, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
REBECCA POST Chief Executive Officer 127 RAILROAD STREET, SUITE 210, ROCHESTER, NY, United States, 14609

Links between entities

Type:
Headquarter of
Company Number:
20218175758
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72549597
State:
ILLINOIS

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Contact Person:
REBECCA POST
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2360508
Trade Name:
HELEN & GERTRUDE INC

Unique Entity ID

Unique Entity ID:
JVRAZ1SDLMH6
CAGE Code:
88G12
UEI Expiration Date:
2025-12-26

Business Information

Doing Business As:
HELEN & GERTRUDE INC
Activation Date:
2024-12-27
Initial Registration Date:
2019-01-10

Form 5500 Series

Employer Identification Number (EIN):
814761091
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 127 RAILROAD STREET, SUITE 210, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-29 Address 127 RAILROAD STREET, SUITE 210, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2024-09-03 2024-09-03 Address 127 RAILROAD STREET, SUITE 210, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129001867 2025-01-29 BIENNIAL STATEMENT 2025-01-29
240903005920 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210113060173 2021-01-13 BIENNIAL STATEMENT 2020-12-01
190403060539 2019-04-03 BIENNIAL STATEMENT 2018-12-01
161213000105 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
392300.00
Total Face Value Of Loan:
392300.00
Date:
2020-05-28
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:
-389443.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
392300.00
Total Face Value Of Loan:
392300.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$392,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$394,424.96
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $392,300
Jobs Reported:
26
Initial Approval Amount:
$392,300
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$395,460.19
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $392,297
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State