Search icon

GEHRING TRICOT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GEHRING TRICOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1952 (73 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEN TETREAULT
Ownership and Self-Certifications:
Veteran
User ID:
P1806489

Unique Entity ID

Unique Entity ID:
F4N9QMMVHKL7
CAGE Code:
83QS6
UEI Expiration Date:
2026-06-10

Business Information

Activation Date:
2025-06-12
Initial Registration Date:
2018-05-10

Commercial and government entity program

CAGE number:
83QS6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
KEN TETREAULT

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UJES23P00000191
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27500.00
Base And Exercised Options Value:
27500.00
Base And All Options Value:
27500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-02-07
Description:
GREIGE MATERIALS FOR THE WASHCLOTH PROGRAM AT TERRE HAUTE, IN
Naics Code:
313210: BROADWOVEN FABRIC MILLS
Product Or Service Code:
8405: OUTERWEAR, MEN'S

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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
2396900.00
Total Face Value Of Loan:
2396900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-22
Type:
Complaint
Address:
68 RANSOM STREET, DOLGEVILLE, NY, 13329
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-23
Type:
Complaint
Address:
68 RANSOM STREET, DOLGEVILLE, NY, 13329
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-04
Type:
Complaint
Address:
68 RANSOM STREET, DOLGEVILLE, NY, 13329
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-10
Type:
Planned
Address:
68 RANSOM STREET, DOLGEVILLE, NY, 13329
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-10-07
Type:
Planned
Address:
RANSOM ST., DOLGEVILLE, NY, 13329
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
235
Initial Approval Amount:
$2,396,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,396,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,424,480.77
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,979,675
Utilities: $100,000
Mortgage Interest: $100,900
Healthcare: $216325
Jobs Reported:
225
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,031,726.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 429-8469
Add Date:
2007-05-22
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State