Search icon

GERBER TOURS, INC.

Company Details

Name: GERBER TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779607
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 214 3rd St, Mineola, NY, United States, 11501

Contact Details

Phone +1 800-645-9145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R4VTKC1AQMT1 2024-09-26 214 3RD ST, MINEOLA, NY, 11501, 4217, USA 214 3RD ST, MINEOLA, NY, 11501, 4217, USA

Business Information

Doing Business As GERBER TOURS
URL www.gerbertours.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2023-07-19
Entity Start Date 1982-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDD GERBER
Address 214 3RD ST, MINEOLA, NY, 11501, USA
Government Business
Title PRIMARY POC
Name JUDD GERBER
Address 214 3RD ST, MINEOLA, NY, 11501, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4N9W1 Active Non-Manufacturer 2007-01-30 2024-09-27 2029-09-27 2025-09-25

Contact Information

POC JUDD GERBER
Phone +1 516-826-5000
Address 214 3RD ST, MINEOLA, NY, 11501 4217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERBER TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112613785 2024-05-15 GERBER TOURS INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 561500
Sponsor’s telephone number 5168265000
Plan sponsor’s address 214 3RD STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JUDD GERBER
GERBER TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112613785 2023-07-27 GERBER TOURS INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 561500
Sponsor’s telephone number 5168265000
Plan sponsor’s address 214 3RD STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JUDD GERBER
GERBER TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112613785 2022-07-22 GERBER TOURS, INC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 7576200725
Plan sponsor’s address 214 3RD STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112613785 2021-04-05 GERBER TOURS 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 400, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112613785 2020-04-20 GERBER TOURS 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 400, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401 K PROFIT SHARING PLAN TRUST 2018 112613785 2019-05-09 GERBER TOURS 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 400, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401 K PROFIT SHARING PLAN TRUST 2017 112613785 2018-05-14 GERBER TOURS 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 40, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401 K PROFIT SHARING PLAN TRUST 2016 112613785 2017-05-18 GERBER TOURS 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 40, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401 K PROFIT SHARING PLAN TRUST 2015 112613785 2016-05-18 GERBER TOURS 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 40, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing MARVIN GERBER
GERBER TOURS INC 401 K PROFIT SHARING PLAN TRUST 2014 112613785 2015-05-22 GERBER TOURS 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-02
Business code 721199
Sponsor’s telephone number 5168265000
Plan sponsor’s address 100 CROSSWAYS PARK DR W STE 40, WOODBURY, NY, 117972012

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing MARVIN GERBER

DOS Process Agent

Name Role Address
JUDD GERBER DOS Process Agent 214 3rd St, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
JUDD GERBER Chief Executive Officer 214 3RD ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 214 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 0.01
2024-01-29 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 0.01
2014-07-15 2024-07-01 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-07-01 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-07-14 2014-07-15 Address MARVIN GERBER SUITE 100, 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, 5119, USA (Type of address: Service of Process)
2006-06-14 2014-07-15 Address 1400 OLD COUNTRY RD, SUITE 100, WESTBURY, NY, 11590, 5119, USA (Type of address: Chief Executive Officer)
2006-06-14 2010-07-14 Address MARVIN GERBER / SUITE 100, 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, 5119, USA (Type of address: Service of Process)
2006-06-14 2014-07-15 Address 1400 OLD COUNTRY RD, SUITE 100, WESTBURY, NY, 11590, 5119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701037675 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220104003634 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180702007482 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006836 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006738 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120705006307 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100714002221 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708003268 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060614002121 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040726002067 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
G 73580420 1986-01-31 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1988-06-15
Publication Date 1986-05-27

Mark Information

Mark Literal Elements G
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PREPLANNED TOUR SERVICES FOR GROUPS AND INDIVIDUALS BY AIR, BUS, TRAIN AND STEAMSHIP
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status ABANDONED
First Use Jul. 01, 1982
Use in Commerce Jul. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GERBER TOURS, INC.
Owner Address 3366 PARK AVENUE WANTAGH, NEW YORK UNITED STATES 11793
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARVIN GERBER, GERBER TOURS, INC, 3366 PARK AVE, WANTAGH, NEW YORK UNITED STATES 11793

Prosecution History

Date Description
1988-06-15 ABANDONMENT - AFTER INTER PARTES DECISION
1988-06-15 OPPOSITION TERMINATED NO. 999999
1988-04-22 OPPOSITION DISMISSED NO. 999999
1986-08-04 OPPOSITION INSTITUTED NO. 999999
1986-05-27 PUBLISHED FOR OPPOSITION
1986-04-27 NOTICE OF PUBLICATION
1986-03-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855928307 2021-01-31 0235 PPS 100 Crossways Park Dr W Ste 400, Woodbury, NY, 11797-2012
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512822.5
Loan Approval Amount (current) 512822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2012
Project Congressional District NY-03
Number of Employees 24
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517206.08
Forgiveness Paid Date 2021-12-15
6095557005 2020-04-06 0235 PPP 100 Crossways Park Drive West, WOODBURY, NY, 11797-2011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498700
Loan Approval Amount (current) 498700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2011
Project Congressional District NY-03
Number of Employees 28
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502703.45
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3191267 GERBER TOURS, INC. GERBER TOURS R4VTKC1AQMT1 214 3RD ST, MINEOLA, NY, 11501-4217
Capabilities Statement Link -
Phone Number 516-826-5000
Fax Number -
E-mail Address quotes@gerbertours.com
WWW Page www.gerbertours.com
E-Commerce Website -
Contact Person JUDD GERBER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 4N9W1
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561520
NAICS Code's Description Tour Operators
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703694 Other Contract Actions 2017-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-19
Termination Date 2017-12-15
Date Issue Joined 2017-08-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name GERBER TOURS, INC.
Role Plaintiff
Name PDQ TRANSPORTATION, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State