Search icon

GDM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GDM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1996 (29 years ago)
Entity Number: 2035424
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
DAVID MALLABER Chief Executive Officer 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615

Form 5500 Series

Employer Identification Number (EIN):
161504303
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-08 2008-06-26 Address 165 CHRISTIAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2002-08-08 2008-06-26 Address 165 CHRISTIAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1996-06-03 2008-06-26 Address 165 CHRISTIAN AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100630002627 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080626002914 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060522002168 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040817002197 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020808002390 2002-08-08 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48003.00
Total Face Value Of Loan:
48003.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
48297.00
Total Face Value Of Loan:
48297.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,003
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,003
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,684.38
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $47,999
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$48,297
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,657.89
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $48,297

Motor Carrier Census

DBA Name:
ROCHESTER SHUTTLE EXPRESS
Carrier Operation:
Interstate
Fax:
(585) 865-0905
Add Date:
2000-03-29
Operation Classification:
Auth. For Hire, Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
5
Drivers:
6
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-10-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
GEN. CIGAR CO., INC.
Party Role:
Plaintiff
Party Name:
GDM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State