Search icon

GAMMON & ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMMON AND ASSOCIATES 401(K) PLAN 2023 133532105 2024-02-08 GAMMON & ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address PO BOX 1850, NEW YORK, NY, 101561850

Signature of

Role Plan administrator
Date 2024-02-08
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2024-02-08
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2022 133532105 2023-05-11 GAMMON & ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address PO BOX 1850, NEW YORK, NY, 101561850

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2021 133532105 2022-02-17 GAMMON & ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2022-02-17
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2022-02-17
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2020 133532105 2021-02-03 GAMMON & ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2021-02-03
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2021-02-03
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2019 133532105 2020-07-06 GAMMON & ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2018 133532105 2020-07-08 GAMMON & ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2017 133532105 2020-07-08 GAMMON & ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 152 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2016 133532105 2017-04-17 GAMMON & ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 131 W 33RD ST, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2015 133532105 2016-05-20 GAMMON & ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 131 W 33RD ST, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2016-05-20
Name of individual signing FREDERICK GAMMON
GAMMON AND ASSOCIATES 401(K) PLAN 2014 133532105 2015-05-29 GAMMON & ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541800
Sponsor’s telephone number 2127256710
Plan sponsor’s address 131 W 33RD ST, NEW YORK, NY, 100012908

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing FREDERICK GAMMON
Role Employer/plan sponsor
Date 2015-05-29
Name of individual signing FREDERICK GAMMON

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

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: Service of Process)
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)
2012-05-08 2014-03-07 Address 131 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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: Service of Process)
2010-11-16 2012-05-08 Address 131 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-16 2012-05-08 Address 131 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-11-16 2012-05-08 Address 131 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-22 2010-11-16 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, 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
091222002527 2009-12-22 BIENNIAL STATEMENT 2008-03-01
B610314-3 1988-03-04 CERTIFICATE OF INCORPORATION 1988-03-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3209046004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GAMMON & ASSOCIATES INC
Recipient Name Raw GAMMON & ASSOCIATES INC
Recipient DUNS 050424795
Recipient Address 22 WEST 21ST STREET UNITS 8A, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1388000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418428609 2021-03-17 0202 PPS 152 Madison Ave Rm 400, New York, NY, 10016-5424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217177
Loan Approval Amount (current) 217177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-5424
Project Congressional District NY-12
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 218465.82
Forgiveness Paid Date 2021-10-25
3979017205 2020-04-27 0202 PPP 152 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217000
Loan Approval Amount (current) 217000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 219193.78
Forgiveness Paid Date 2021-05-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State