Search icon

KEITH GORDON, INC.

Company Details

Name: KEITH GORDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 27 Nov 2017
Entity Number: 2407035
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 W 53RD ST, STE 32-C, NEW YORK, NY, United States, 10019
Principal Address: 30 WEST 15TH ST 4N, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIEBMAN & RESNICK LTD DOS Process Agent 159 W 53RD ST, STE 32-C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEITH GORDON Chief Executive Officer 30 WEST 15TH ST 4N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-07-09 2007-09-20 Address 159 WEST 53RD ST STE 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-09 2002-07-09 Address 800 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171127000139 2017-11-27 CERTIFICATE OF DISSOLUTION 2017-11-27
110824002885 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090930002109 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070920002069 2007-09-20 BIENNIAL STATEMENT 2007-08-01
051018002443 2005-10-18 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
6361.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-6361.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
-6361.00
Total Face Value Of Loan:
0.00
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:
7006.25
Total Face Value Of Loan:
7006.25

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7006.25
Current Approval Amount:
7006.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7050.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State