Search icon

GEHRING TRICOT CORPORATION

Company Details

Name: GEHRING TRICOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1952 (72 years ago)
Entity Number: 85227
ZIP code: 13329
County: New York
Place of Formation: New York
Address: 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329
Principal Address: 68 RANSOM ST, DOLGEVILLE, NY, United States, 13329

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
F4N9QMMVHKL7 2025-01-08 68 RANSOM ST, DOLGEVILLE, NY, 13329, 1461, USA 68 RANSOM ST, DOLGEVILLE, NY, 13329, 1461, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-21
Initial Registration Date 2018-05-10
Entity Start Date 1952-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 313210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN NIESCHE
Address 1450 BRAYTON AVE, FALL RIVER, MA, 02721, USA
Title ALTERNATE POC
Name WILLIAM CHRISTMANN
Address 100 MOTOR PARKWAY STE 165, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name JUSTIN NIESCHE
Address 1450 BRAYTON AVE, FALL RIVER, MA, 02721, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GEORGE G GEHRING JR Chief Executive Officer 68 RANSOM ST, DOLGEVILLE, NY, United States, 13329

DOS Process Agent

Name Role Address
GEHRING TRICOT CORPORATION DOS Process Agent 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 68 RANSOM ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-06-24 Address 68 RANSOM ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-06-24 Address 68 RANSOM STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2018-11-28 2020-10-01 Address 68 RANSOM STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2014-10-08 2018-11-28 Address WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-03-22 2014-05-22 Address 1225 FRANKLIN AVE, SUITE 300 / 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2012-03-22 2020-10-15 Address 1225 FRANKLIN AVE, SUITE 300 / 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-10-08 Address WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
1982-09-24 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1971-08-09 1982-09-24 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240624002349 2024-06-24 BIENNIAL STATEMENT 2024-06-24
201015002008 2020-10-15 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01
201001060292 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181128000410 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
181001006108 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161229000228 2016-12-29 CERTIFICATE OF MERGER 2016-12-31
161004006865 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006659 2014-10-08 BIENNIAL STATEMENT 2014-10-01
140522002022 2014-05-22 BIENNIAL STATEMENT 2012-10-01
120328000760 2012-03-28 CERTIFICATE OF MERGER 2012-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346583487 0215800 2023-03-22 68 RANSOM STREET, DOLGEVILLE, NY, 13329
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-03-22
Emphasis N: AMPUTATE
Case Closed 2023-09-11

Related Activity

Type Complaint
Activity Nr 2005200
Safety Yes
345211585 0215800 2021-03-23 68 RANSOM STREET, DOLGEVILLE, NY, 13329
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-03-23
Case Closed 2022-03-01

Related Activity

Type Complaint
Activity Nr 1747194
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2021-08-25
Abatement Due Date 2022-01-03
Current Penalty 6846.0
Initial Penalty 10533.0
Final Order 2021-09-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):The point of operation of machines whose operation exposed an employee to injury, was not guarded: a. On the Kenyon Frame machine, on or about 2/26//21: The pad rollers create an in-running nip point which was not guarded against contact. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2021-08-25
Abatement Due Date 2021-10-05
Current Penalty 4564.0
Initial Penalty 7022.0
Final Order 2021-09-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a. In the basement, on or about 3/23/2021: Two sets of pulleys on tacking machines number one and number two were not guarded. Abatement certification required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2021-08-25
Abatement Due Date 2021-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-09-14
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i):Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): a. In the basement, on or about 3/23/2021: Two sets of vertical belts on tacking machines number one and number two were not guarded. Abatement certification required for this item.
339610115 0215800 2014-03-04 68 RANSOM STREET, DOLGEVILLE, NY, 13329
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-04
Case Closed 2014-05-28

Related Activity

Type Complaint
Activity Nr 873704
Health Yes
312372386 0215800 2009-11-10 68 RANSOM STREET, DOLGEVILLE, NY, 13329
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-11-10
Emphasis N: SSTARG09, N: DUSTEXPL
Case Closed 2009-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237278308 2021-01-21 0248 PPS 68 Ransom St, Dolgeville, NY, 13329-1461
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dolgeville, HERKIMER, NY, 13329-1461
Project Congressional District NY-21
Number of Employees 225
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2031726.03
Forgiveness Paid Date 2022-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1806489 GEHRING TRICOT CORPORATION - F4N9QMMVHKL7 68 RANSOM ST, DOLGEVILLE, NY, 13329-1461
Capabilities Statement Link -
Phone Number 508-728-7091
Fax Number -
E-mail Address kent@gehringtextiles.com
WWW Page -
E-Commerce Website -
Contact Person KEN TETREAULT
County Code (3 digit) 043
Congressional District 21
Metropolitan Statistical Area 8680
CAGE Code 83QS6
Year Established 1952
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Gehring Tricot Corporation is a Small Business located in Dolgeville, NY. Gehring Tricot Corporation delivers consistent and quality services to its customers with the highest level of integrity and great attention to people, products, and service. They are passionate about their business and go to extraordinary lengths to satisfy their customers. Gehring Tricot Corporation's vision is to create and strengthen relationships with their customers by providing exceptional service and consistently demonstrating their quality services. Gehring Tricot Corporation and its employees take great pride in their work and in delighting their customers.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Broadwoven Fabric Mills
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 313240
NAICS Code's Description Knit Fabric Mills
Buy Green Yes
Code 313210
NAICS Code's Description Broadwoven Fabric Mills
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
2300219 Other Contract Actions 2023-02-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 167000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-02-17
Termination Date 2023-09-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name GEHRING TRICOT CORPORATION
Role Plaintiff
Name SPARTAN INVESTMENT SERV,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State