Search icon

GER-AM PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GER-AM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1981 (44 years ago)
Entity Number: 739038
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2559 Main Street, 2559 Main Street, LAKE PLACID, NY, United States, 12946
Principal Address: 2559 Main Street, Lake Placid, NY, United States, 12946

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GER-AM PROPERTIES, INC. DOS Process Agent 2559 Main Street, 2559 Main Street, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
STEFANIE HOLDERIED Chief Executive Officer 2559 MAIN ST, LAKE PLACID, NY, United States, 12946

Unique Entity ID

CAGE Code:
4X2M5
UEI Expiration Date:
2020-10-02

Business Information

Doing Business As:
GOLDEN ARROW LAKESIDE RESORT AND SUITES
Division Name:
GER-AM PROPERTIES
Activation Date:
2019-10-03
Initial Registration Date:
2007-11-06

Commercial and government entity program

CAGE number:
4X2M5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-16
CAGE Expiration:
2028-03-21
SAM Expiration:
2024-03-16

Contact Information

POC:
JENNIFER WEBB
Corporate URL:
https://www.golden-arrow.com/

Form 5500 Series

Employer Identification Number (EIN):
141631087
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-22-231264 Alcohol sale 2024-03-22 2024-03-22 2026-03-31 2559 MAIN STREET, LAKE PLACID, New York, 12946 Hotel

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2559 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-12-01 Address 2559 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2014-01-08 2019-12-11 Address 2559 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2014-01-08 2019-12-11 Address 18 HIGHLAND PL, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2008-01-24 2014-01-08 Address 2559 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036868 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221013002137 2022-10-13 BIENNIAL STATEMENT 2021-12-01
191211060364 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171215006245 2017-12-15 BIENNIAL STATEMENT 2017-12-01
160219006119 2016-02-19 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S210A3024
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-23
Description:
CONFERENCE/RETREAT/EVENT SERVICES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W911S210P3029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1022.00
Base And Exercised Options Value:
1022.00
Base And All Options Value:
1022.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-09
Description:
STRONG BONDS RETREAT
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W911S209P3044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5980.00
Base And Exercised Options Value:
5980.00
Base And All Options Value:
5980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-07
Description:
CONFERENCE 9-11 APRIL 2009
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

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:
1132259.62
Total Face Value Of Loan:
1132259.62
Date:
2020-04-07
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:
808700.00
Total Face Value Of Loan:
808700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-18
Type:
Complaint
Address:
2559 MAIN STREET, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,132,259.62
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,132,259.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,148,394.32
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $1,132,253.62
Utilities: $1
Jobs Reported:
85
Initial Approval Amount:
$808,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$808,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$813,215.24
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $808,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State