Search icon

GOWANDA FORD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOWANDA FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2550900
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 14650 ROUTE 62, PO BOX 69, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WOODRUFF Chief Executive Officer 14650 ROUTE 62, PO BOX 69, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14650 ROUTE 62, PO BOX 69, GOWANDA, NY, United States, 14070

Form 5500 Series

Employer Identification Number (EIN):
161592875
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-28 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2022-09-28 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2011-09-13 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2011-09-13 2011-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220928001184 2022-09-28 BIENNIAL STATEMENT 2022-09-28
120924002283 2012-09-24 BIENNIAL STATEMENT 2012-09-01
110913000906 2011-09-13 CERTIFICATE OF AMENDMENT 2011-09-13
100929002659 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080828002931 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
207022.99
Total Face Value Of Loan:
207022.99
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
228650.00
Total Face Value Of Loan:
228650.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228650
Current Approval Amount:
228650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
230660.87
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207022.99
Current Approval Amount:
207022.99
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
208616.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State