Search icon

RICHARD M. GORDON & ASSOCIATES, P.C.

Company Details

Name: RICHARD M. GORDON & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2661441
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 780 NEW YORK AVE, STE 3, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 NEW YORK AVE, STE 3, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD M GORDON, ESQ. Chief Executive Officer 780 NEW YORK AVE, STE 3, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113621341
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-24 2011-08-01 Address 780 NEW YORK AVE STE 3, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2005-10-24 2011-08-01 Address 780 NEW YORK AVE STE 3, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-07-17 2011-08-01 Address 780 NEW YORK AVENUE, SUITE 3, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002061 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110801002170 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090701002067 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070726003017 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051024002932 2005-10-24 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
28542.00
Total Face Value Of Loan:
28542.00
Date:
2020-04-28
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:
28542.00
Total Face Value Of Loan:
28542.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28542
Current Approval Amount:
28542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28737.83
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28542
Current Approval Amount:
28542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28678.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State