Search icon

GORDON S. ANDERSON MFG. CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON S. ANDERSON MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1961 (64 years ago)
Entity Number: 137234
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 215 N MABBETTSVILLE RD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART G ANDERSON Chief Executive Officer PO BOX 1459, 215 N MABBETTSVILLE RD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
STEWART G ANDERSON DOS Process Agent 215 N MABBETTSVILLE RD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2007-04-30 2009-03-23 Address 215 W MABBETTSVILLE RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2007-04-30 2009-03-23 Address PO BOX 1459, 215 N MABBETTSVILLE RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2001-04-13 2007-04-30 Address 215 N. MABBETTSVILLE RD., PO BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Chief Executive Officer)
2001-04-13 2007-04-30 Address 215 N. MABBETTSVILLE RD., PO BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Principal Executive Office)
2001-04-13 2007-04-30 Address 215 N. MABBETTSVILLE RD., MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401006909 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006155 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110421003040 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090323002748 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070430002701 2007-04-30 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
20822.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-10
Type:
Planned
Address:
N. MABBETTSVILLE COUNTY RD., MILLBROOK, NY, 12545
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-05-13
Type:
Planned
Address:
RFD#1 BOX 14 MABBITTSVILLE RD., MILLBROOK, NY, 12545
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-14
Type:
Planned
Address:
RD 1 MABBITTSVILLE RD, Millbrook, NY, 12545
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-03
Type:
Planned
Address:
N MABBETTSVILLE COUNTY RD, Millbrook, NY, 12545
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-09-07
Type:
Planned
Address:
RFD 1, Millbrook, NY, 12545
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20822
Current Approval Amount:
20822.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20998.78
Date Approved:
2021-02-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State