Search icon

GORDON - FISK, INC.

Company Details

Name: GORDON - FISK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1972 (52 years ago)
Entity Number: 246962
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 10789 RIDGE RD, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLENE HAYTON DOS Process Agent 10789 RIDGE RD, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
CHARLENE HAYTON Chief Executive Officer 10789 RIDGE RD., MEDINA, NY, United States, 14103

History

Start date End date Type Value
2023-05-26 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 1294 NORTH LYNDONVILLE RD., LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 10789 RIDGE RD., MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-21 2023-05-18 Address 10789 RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
1996-12-12 2002-10-21 Address NORTH LYNDONVILLE RD., LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)
1996-12-12 2023-05-18 Address 1294 NORTH LYNDONVILLE RD., LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
1993-11-02 1996-12-12 Address NORTH LYDONVILLE ROAD, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)
1993-05-19 1996-12-12 Address 1186 NORTH LYNDONVILLE ROAD, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230518002475 2023-05-18 BIENNIAL STATEMENT 2022-11-01
210716001938 2021-07-16 BIENNIAL STATEMENT 2021-07-16
041230002396 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021021002276 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001130002717 2000-11-30 BIENNIAL STATEMENT 2000-11-01
C285014-2 2000-02-22 ASSUMED NAME CORP INITIAL FILING 2000-02-22
981209002678 1998-12-09 BIENNIAL STATEMENT 1998-11-01
961212002100 1996-12-12 BIENNIAL STATEMENT 1996-11-01
931102002911 1993-11-02 BIENNIAL STATEMENT 1993-11-01
930519002497 1993-05-19 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9784508606 2021-03-26 0296 PPP 10789 Ridge Rd, Medina, NY, 14103-9432
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31805
Loan Approval Amount (current) 31805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9432
Project Congressional District NY-24
Number of Employees 6
NAICS code 444210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31899.98
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State