Search icon

I. GORDON CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
P18683
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-546-8154
Contact Person:
LYNN THOMAS
User ID:
P0820895

Unique Entity ID

Unique Entity ID:
K2M1QKEA53K7
CAGE Code:
4LD88
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-16
Initial Registration Date:
2006-11-13

Commercial and government entity program

CAGE number:
4LD88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
LYNN THOMAS
Corporate URL:
http://www.igordon.com

Form 5500 Series

Employer Identification Number (EIN):
160868945
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
347200.00
Total Face Value Of Loan:
347200.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$347,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$351,250.67
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $347,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State