Search icon

GERBEN SERVICES INC

Company Details

Name: GERBEN SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518197
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 5294 79TH STREET, ELMHURST, NY, United States, 11373
Principal Address: 52-94 79th St, Elmhurst, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERBEN SERVICES INC DOS Process Agent 5294 79TH STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MARTIN DELA PENA Chief Executive Officer 52-94 79 TH ST, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
211027001748 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190321010186 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022848807 2021-04-09 0202 PPP 5294 79th St, Elmhurst, NY, 11373-4101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4101
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5035.39
Forgiveness Paid Date 2021-12-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State