Search icon

GERHARDT-BARNETT, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GERHARDT-BARNETT, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1984 (41 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 931346
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 182 BAUMAN ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERHARDT-BARNETT, INCORPORATED DOS Process Agent 182 BAUMAN ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEVEN M. BARNETT Chief Executive Officer 182 BAUMAN ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-07-07 2023-03-10 Address 182 BAUMAN ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-09-16 2023-03-10 Address 182 BAUMAN ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-09-16 2020-07-07 Address 182 BAUMAN ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1984-07-19 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-19 1993-09-16 Address 11701 WHITETAIL DR., MARILLA, NY, 14102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310003465 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
200707061633 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006028 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706007285 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140717006072 2014-07-17 BIENNIAL STATEMENT 2014-07-01

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:
37825.00
Total Face Value Of Loan:
37825.00
Date:
2020-04-16
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:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$41,200
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,457.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,876
Utilities: $0
Mortgage Interest: $0
Rent: $10,324
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
18
Initial Approval Amount:
$37,825
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$38,035.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State