Search icon

ROBERT S. GERTLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT S. GERTLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1982 (43 years ago)
Entity Number: 745088
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: VISION WORLD, 143 CENTERACH MALL, CENTEREACH, NY, United States, 11720
Principal Address: 16 BRISTOL DOWNS, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR ROBERT S GERTLER DOS Process Agent VISION WORLD, 143 CENTERACH MALL, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
DR ROBERT S GERTLER Chief Executive Officer 16 BRISTOL DOWNS, CORAM, NY, United States, 11727

National Provider Identifier

NPI Number:
1013288018

Authorized Person:

Name:
DR. ROBERT S GERTLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112615383
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-13 1998-01-29 Address 16 BRISTOL DOWNS, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-01-29 Address 16 BRISTOL DOWNS, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-04-13 1998-01-29 Address 42 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1982-01-11 1993-04-13 Address 145 MODELL PLAZA, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002399 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120127002350 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002101 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080115002077 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060202003400 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23040.00
Total Face Value Of Loan:
23040.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23040
Current Approval Amount:
23040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
23255.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State