Search icon

GORDON CONSULTING INC.

Company Details

Name: GORDON CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885135
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 118 GRANDE VISTA COURT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. GORDON Chief Executive Officer 118 GRANDE VISTA COURT, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 GRANDE VISTA COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-01-20 2007-01-09 Address 3 CRONOMER HEIGHTS DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-04-30 1999-01-20 Address 3 CRONOMER HEIGHTS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-04-30 2007-01-09 Address 3 CRONOMER HEIGHTS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-01-17 2007-01-09 Address 3 CRONOMER HEIGHTS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118006199 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110214002313 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090122003114 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070109002371 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050415002067 2005-04-15 BIENNIAL STATEMENT 2005-01-01
030117002618 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010116002053 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990120002550 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970430002101 1997-04-30 BIENNIAL STATEMENT 1997-01-01
950117000065 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478408600 2021-03-15 0202 PPP 118 Grande Vista Ct, Newburgh, NY, 12550-2739
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Newburgh, ORANGE, NY, 12550-2739
Project Congressional District NY-18
Number of Employees 3
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 60215.34
Forgiveness Paid Date 2021-07-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State