Search icon

I. DAVID GORDON ASSOCIATES, INC.

Company Details

Name: I. DAVID GORDON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1959 (66 years ago)
Entity Number: 116409
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. DAVID GORDON ASSOCIATES, INC. DOS Process Agent 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GOLDIE GORDON Chief Executive Officer 245 E 87TH STREET, #20A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 245 E 87TH STREET, #20A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2025-01-06 Address 150 EAST 52ND STREET, SUITE 8001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-07-09 2025-01-06 Address 245 E 87TH STREET, #20A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 245 E 87TH STREET, #20A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-11 2024-07-09 Address 150 EAST 52ND STREET, SUITE 8001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-04 2019-01-11 Address 845 THIRD AVENUE, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-01-04 2019-01-11 Address 845 THIRD AVENUE, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005034 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240709002947 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210105062798 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060651 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006731 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113006636 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130129002249 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110120002209 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081231002458 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070110002350 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501417301 2020-04-29 0202 PPP 150 E 52ND ST, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24083
Loan Approval Amount (current) 24083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24323.17
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State