Search icon

GAMMON & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMMON & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1988 (37 years ago)
Entity Number: 1240725
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10016
Principal Address: 152 MADISON AVE, SUITE 400, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK GAMMON DOS Process Agent 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FREDERICK GAMMON Chief Executive Officer 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133532105
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-07 2019-01-04 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-07 2019-01-04 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-03-07 2019-01-04 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-08 2014-03-07 Address 131 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-03-07 Address 131 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303060745 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190104060094 2019-01-04 BIENNIAL STATEMENT 2018-03-01
140307006640 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120508002492 2012-05-08 BIENNIAL STATEMENT 2012-03-01
101116002548 2010-11-16 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2022-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1800700.00
Total Face Value Of Loan:
2000000.00
Date:
2008-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-57000.00
Total Face Value Of Loan:
1388000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217177
Current Approval Amount:
217177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
218465.82
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217000
Current Approval Amount:
217000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
219193.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State