Search icon

GORDON, CHODAK & CHAPIN, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON, CHODAK & CHAPIN, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944572
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 21 Skylight Trail, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN CHODAK Chief Executive Officer 21 SKYLIGHT TRAIL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ALAN CHODAK DOS Process Agent 21 Skylight Trail, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161485545
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 21 SKYLIGHT TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-01-25 Address 21 SKYLIGHT TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125001475 2024-01-25 CERTIFICATE OF AMENDMENT 2024-01-25
230823000566 2023-08-23 BIENNIAL STATEMENT 2023-08-01
210126000569 2021-01-26 CERTIFICATE OF AMENDMENT 2021-01-26
190822060049 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170802006296 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$128,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,225.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $128,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State