Search icon

GERHARZ EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERHARZ EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653594
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6146 E MOLLOY RD, E SYRACUSE, NY, United States, 13057
Principal Address: 6146 E MOLLOY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT GERHARZ Chief Executive Officer 6146 E MOLLOY RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6146 E MOLLOY RD, E SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161151203
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Address
757321 Retail grocery store 220 TEALL AVE, SYRACUSE, NY, 13210

History

Start date End date Type Value
2010-09-09 2018-09-05 Address 6146 E MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2010-09-09 2018-09-05 Address 6146 E MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-09-05 2010-09-09 Address 214 WOOD PATH RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1996-09-12 2010-09-09 Address 6146 E MOLLOY RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-03-27 2000-09-05 Address 214 WOOD PATH ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180905007515 2018-09-05 BIENNIAL STATEMENT 2018-09-01
150105006886 2015-01-05 BIENNIAL STATEMENT 2014-09-01
121002002013 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100909002531 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080828003103 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
413697.00
Total Face Value Of Loan:
413697.00
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:
429822.00
Total Face Value Of Loan:
429822.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413697
Current Approval Amount:
413697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417765.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429822
Current Approval Amount:
429822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433802.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 463-1939
Add Date:
2007-03-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State