Search icon

I. GORDON CORPORATION

Headquarter

Company Details

Name: I. GORDON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1961 (64 years ago)
Entity Number: 137536
ZIP code: 14614
County: Monroe
Address: 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of I. GORDON CORPORATION, FLORIDA P18683 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K2M1QKEA53K7 2025-01-16 28 E MAIN ST STE 700, ROCHESTER, NY, 14614, 1929, USA 28 E MAIN ST STE 700, ROCHESTER, NY, 14614, 1929, USA

Business Information

URL http://www.igordon.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2006-11-13
Entity Start Date 1961-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 531120, 531311, 531312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN THOMAS
Address 28 EAST MAIN ST. SUITE 700, ROCHESTER, NY, 14614, 1909, USA
Title ALTERNATE POC
Name ROBERT GORDON GORDON
Address 28 EAST MAIN ST. SUITE 700, ROCHESTER, NY, 14614, 1909, USA
Government Business
Title PRIMARY POC
Name LYNN THOMAS
Address 28 EAST MAIN ST. SUITE 1530, ROCHESTER, NY, 14614, 1909, USA
Title ALTERNATE POC
Name ROBERT GORDON
Address 28 EAST MAIN ST. SUITE 1530, ROCHESTER, NY, 14614, 1909, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LD88 Active Non-Manufacturer 2006-11-13 2024-03-11 2029-01-19 2025-01-16

Contact Information

POC LYNN THOMAS
Phone +1 585-546-8111
Fax +1 585-546-8154
Address 28 E MAIN ST STE 700, ROCHESTER, NY, 14614 1929, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2023 160868945 2024-09-13 I GORDON CORPORATION 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SUE PERRICA
Valid signature Filed with authorized/valid electronic signature
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2022 160868945 2023-08-03 I GORDON CORPORATION 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing SUE PERRICA
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2021 160868945 2022-06-09 I GORDON CORPORATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing SUE PERRICA
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2020 160868945 2021-07-19 I GORDON CORPORATION 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing SUE PERRICA
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2019 160868945 2020-10-12 I GORDON CORPORATION 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SUE PERRICA
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2018 160868945 2019-06-03 I GORDON CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LYNN THOMAS
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2017 160868945 2018-07-06 I GORDON CORPORATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing LYNN THOMAS
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2016 160868945 2017-10-26 I GORDON CORPORATION 28
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-10-26
Name of individual signing LYNN THOMAS
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2016 160868945 2017-11-01 I GORDON CORPORATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing LYNN THOMAS
I GORDON CORPORATION 401K PROFIT SHARING PLAN AND TRUST 2015 160868945 2016-06-07 I GORDON CORPORATION 27
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 5855468111
Plan sponsor’s address 28 E MAIN STREET SUITE 700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing LYNN THOMAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ROBERT A GORDON Chief Executive Officer 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-03-30 Address 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2019-05-14 2023-03-30 Address 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2001-05-07 2019-05-14 Address 28 EAST MAIN STREET, SUITE 1530, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2001-05-07 2019-05-14 Address 28 EAST MAIN STREET, SUITE 1530, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2001-05-07 2019-05-14 Address 28 EAST MAIN STREET, SUITE 1530, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-09-24 2001-05-07 Address 16 E. MAIN STREET, 210 REYNOLDS ARCADE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-08-09 1999-09-24 Address 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-05-12 1999-08-09 Address ATTN: MITCHELL NUSBAUM, ESQ., 700 CROSSROAD BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1994-03-09 2001-05-07 Address 210 REYNOLDS ARCADE BUILDING, 16 MAIN STREET EAST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330000795 2023-03-30 CERTIFICATE OF MERGER 2023-03-30
230123000447 2023-01-23 BIENNIAL STATEMENT 2021-05-01
190514002021 2019-05-14 BIENNIAL STATEMENT 2019-05-01
130524002210 2013-05-24 BIENNIAL STATEMENT 2013-05-01
120821002126 2012-08-21 BIENNIAL STATEMENT 2011-05-01
090428002479 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070522002477 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050725002471 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030612002700 2003-06-12 BIENNIAL STATEMENT 2003-05-01
010507002304 2001-05-07 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124597006 2020-04-06 0219 PPP 28 E. Main St, ROCHESTER, NY, 14614-1904
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347200
Loan Approval Amount (current) 347200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1904
Project Congressional District NY-25
Number of Employees 28
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351250.67
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0820895 I. GORDON CORPORATION - K2M1QKEA53K7 28 E MAIN ST STE 700, ROCHESTER, NY, 14614-1929
Capabilities Statement Link -
Phone Number 585-546-8111
Fax Number 585-546-8154
E-mail Address lynn@igordon.com
WWW Page http://www.igordon.com
E-Commerce Website -
Contact Person LYNN THOMAS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 4LD88
Year Established 1961
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531311
NAICS Code's Description Residential Property Managers
Buy Green Yes
Code 531312
NAICS Code's Description Nonresidential Property Managers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State