Search icon

GELBERG BRAID CO., INC.

Company Details

Name: GELBERG BRAID CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1947 (78 years ago)
Entity Number: 80111
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 243 WEST 39TH ST, #820, NEW YORK, NY, United States, 10018
Address: 243 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LANSEY Chief Executive Officer 243 WEST 39TH ST, #820, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WEST 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-06-27 2009-07-17 Address 243 WEST 39TH ST, #820, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-14 2007-06-27 Address 243 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-14 2007-06-27 Address 243 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1947-06-26 1993-01-14 Address 249 WEST 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808002381 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090717002927 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070627002196 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050803002409 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030521002317 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010606002608 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990617002353 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970711002141 1997-07-11 BIENNIAL STATEMENT 1997-06-01
C217740-2 1994-12-09 ASSUMED NAME CORP INITIAL FILING 1994-12-09
000050003211 1993-09-30 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100601244 0215000 1990-11-16 243-249 W. 39TH STREET 8TH FLOOR, NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-11-26
Case Closed 1991-02-26

Related Activity

Type Referral
Activity Nr 901100354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Current Penalty 440.0
Initial Penalty 440.0
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 08
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
100601822 0215000 1990-09-10 243-249 W. 39TH STREET 8TH FLOOR, NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-10-17
Case Closed 1990-11-30

Related Activity

Type Referral
Activity Nr 901507830
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 40
Gravity 03
11819299 0215000 1975-09-22 249 WEST 39 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1984-03-10
11812096 0215000 1975-08-12 249 WEST 39 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E02 II
Issuance Date 1975-08-18
Abatement Due Date 1975-09-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455078408 2021-02-06 0202 PPS 6001 31st Ave, Woodside, NY, 11377-1241
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43488
Loan Approval Amount (current) 43488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1241
Project Congressional District NY-14
Number of Employees 6
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43785.86
Forgiveness Paid Date 2021-10-20
3740637103 2020-04-12 0202 PPP 60-01 31st Ave, Woodside, NY, 11377-1205
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1205
Project Congressional District NY-14
Number of Employees 6
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50519.18
Forgiveness Paid Date 2021-05-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State