Search icon

GORDON S. ANDERSON MFG. CO., INC.

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: Principal Executive Office)
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., MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1993-11-05 2001-04-13 Address NORTH MABBETTSVILLE COUNTY RD, PO BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Principal Executive Office)
1993-11-05 2001-04-13 Address NORTH MABBETTSVILLE COUNTY RD, PO BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Service of Process)
1992-11-02 1993-11-05 Address NORTH MABBETTSVILLE COUNTY RD., P.O. BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Service of Process)
1992-11-02 2001-04-13 Address NORTH MABBETTSVILLE COUNTY RD., P.O. BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-11-05 Address NORTH MABBETTSVILLE COUNTY RD., P.O. BOX 1459, MILLBROOK, NY, 12545, 1459, USA (Type of address: Principal Executive Office)

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
050518002987 2005-05-18 BIENNIAL STATEMENT 2005-04-01
C340179-2 2003-12-04 ASSUMED NAME CORP INITIAL FILING 2003-12-04
030324002720 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010413002460 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990408002139 1999-04-08 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807975 0213100 1994-05-10 N. MABBETTSVILLE COUNTY RD., MILLBROOK, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-05-25
Case Closed 1994-09-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-06-06
Abatement Due Date 1994-06-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-06-06
Abatement Due Date 1994-06-16
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-06-06
Abatement Due Date 1994-06-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-06-06
Abatement Due Date 1994-07-09
Nr Instances 11
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-06-06
Abatement Due Date 1994-06-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-06-06
Abatement Due Date 1994-06-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-06
Abatement Due Date 1994-06-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-06-06
Abatement Due Date 1994-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-06-06
Abatement Due Date 1994-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-06-06
Abatement Due Date 1994-07-09
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-06-06
Abatement Due Date 1994-07-09
Nr Instances 1
Nr Exposed 11
Gravity 01
100224062 0213100 1986-05-13 RFD#1 BOX 14 MABBITTSVILLE RD., MILLBROOK, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-07-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1986-06-02
Abatement Due Date 1986-07-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 8
Nr Exposed 3
10708485 0213100 1983-09-14 RD 1 MABBITTSVILLE RD, Millbrook, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-09-26
Abatement Due Date 1983-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-09-26
Abatement Due Date 1983-10-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-09-26
Abatement Due Date 1983-10-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 A02 VC
Issuance Date 1983-09-26
Abatement Due Date 1983-10-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-09-26
Abatement Due Date 1983-10-27
Nr Instances 1
10704377 0213100 1983-03-03 N MABBETTSVILLE COUNTY RD, Millbrook, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-04-04
Abatement Due Date 1983-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-04-04
Abatement Due Date 1983-03-10
Nr Instances 1
10715449 0213100 1979-09-07 RFD 1, Millbrook, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-07
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-09-18
Abatement Due Date 1979-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-09-18
Abatement Due Date 1979-09-25
Nr Instances 2
10712602 0213100 1976-12-22 NORTH NABBETTSVILLE COUNTRY RO, Millbrook, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1977-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1977-01-04
Abatement Due Date 1977-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-01-04
Abatement Due Date 1977-01-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-01-04
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-01-04
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-01-04
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-04
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-04
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-04
Abatement Due Date 1977-01-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304487104 2020-04-13 0202 PPP 215 N MABBETTSVILLE RD, MILLBROOK, NY, 12545-5358
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) 20822
Loan Approval Amount (current) 20822.5
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 N
LMI N
Business Age Description Unanswered
Project Address MILLBROOK, DUTCHESS, NY, 12545-5358
Project Congressional District NY-18
Number of Employees 3
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.78
Forgiveness Paid Date 2021-02-25
3933568403 2021-02-05 0202 PPS 215 N Mabbettsville Rd, Millbrook, NY, 12545-5358
Loan Status Date 2024-08-12
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millbrook, DUTCHESS, NY, 12545-5358
Project Congressional District NY-18
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: New York Secretary of State