Search icon

GOUGH HOLDING CORPORATION

Company Details

Name: GOUGH HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1968 (57 years ago)
Entity Number: 1873082
ZIP code: 14845
County: Chemung
Place of Formation: New York
Principal Address: 815 W BROAD ST, HORSEHEADS, NY, United States, 14845
Address: P.O. BOX 298, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J GOUGH Chief Executive Officer P.O. BOX 298, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
GOUGH HOLDING CORPORATION DOS Process Agent P.O. BOX 298, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
160958514
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-24 2014-05-06 Address 815 W BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2002-04-24 2014-05-06 Address 815 W BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1996-05-22 2002-04-24 Address 145 GREENRIDGE DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1968-05-13 1968-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1968-05-13 2002-04-24 Address 145 GREENRIDGE DRIVE, HORSEHEADS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006330 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006076 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006063 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002375 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100518002557 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
311200.00
Total Face Value Of Loan:
311200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311200
Current Approval Amount:
311200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
314355.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 739-5791
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State