Search icon

THE GORSLINE CO. INC.

Company Details

Name: THE GORSLINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065908
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 2 EAGLE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORSLINE CO INC. 401 K PROFIT SHARING PLAN TRUST 2015 161303535 2016-05-16 GORSLINE CO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 525100
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing SUSAN GREENE
GORSLINE CO INC. 401 K PROFIT SHARING PLAN TRUST 2014 161303535 2015-06-02 GORSLINE CO INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 525100
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing SUSAN GREENE
GORSLINE CO INC. 401 K PROFIT SHARING PLAN TRUST 2013 161303535 2014-05-23 GORSLINE CO INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 525100
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing SUSAN GREENE
THE GORSLINE CO., INC. SAVINGS & RETIREMENT PLAN 2012 161303535 2013-06-20 THE GORSLINE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing JOHN GORSLINE
GORSLINE CO INC. 401 K PROFIT SHARING PLAN TRUST 2012 161303535 2013-05-15 GORSLINE CO INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 525100
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing GORSLINE CO INC.
GORSLINE CO INC. 401 K PROFIT SHARING PLAN TRUST 2011 161303535 2012-05-24 GORSLINE CO INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 525100
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 161303535
Plan administrator’s name GORSLINE CO INC.
Plan administrator’s address 2 EAGLE STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5852323725

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing GORSLINE CO INC.
THE GORSLINE CO., INC. SAVINGS & RETIREMENT PLAN 2011 161303535 2012-09-10 THE GORSLINE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 161303535
Plan administrator’s name THE GORSLINE CO., INC.
Plan administrator’s address 2 EAGLE STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5852323725

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing JOHN GORSLINE
THE GORSLINE CO., INC. SAVINGS & RETIREMENT PLAN 2010 161303535 2011-10-14 THE GORSLINE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 161303535
Plan administrator’s name THE GORSLINE CO., INC.
Plan administrator’s address 2 EAGLE STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5852323725

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN GORSLINE
THE GORSLINE CO., INC. SAVINGS & RETIREMENT PLAN 2009 161303535 2010-10-07 THE GORSLINE CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 5852323725
Plan sponsor’s address 2 EAGLE STREET, ROCHESTER, NY, 14608

Plan administrator’s name and address

Administrator’s EIN 161303535
Plan administrator’s name THE GORSLINE CO., INC.
Plan administrator’s address 2 EAGLE STREET, ROCHESTER, NY, 14608
Administrator’s telephone number 5852323725

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JOHN GORSLINE

Chief Executive Officer

Name Role Address
JOHN C GORSLINE Chief Executive Officer 2 EAGLE STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EAGLE STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1986-03-17 1993-05-24 Address 2 EAGLE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002826 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002655 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100331002007 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002627 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002416 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002005 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020313002697 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000321002318 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980331002255 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940329002534 1994-03-29 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411867109 2020-04-15 0219 PPP 2 EAGLE STREET, ROCHESTER, NY, 14608
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14181.86
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State