Search icon

GORDON AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836503
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 548 CHERRY LANE, STREET ADDRESS 2, FLORAL PARK, NY, United States, 11001
Principal Address: 3 WOODLAND DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE GORDON Chief Executive Officer 548 CHERRY LANCE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
GORDON AGENCY, INC. DOS Process Agent 548 CHERRY LANE, STREET ADDRESS 2, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
020653275
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 548 CHERRY LANE, STREET ADDRESS 2, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-11-17 2014-11-07 Address PO BOX 620, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-08 2018-11-05 Address 3 WOODLAND DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-01-13 2008-11-17 Address PO BOX 406, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2005-01-13 2006-12-08 Address PO BOX 406, HARROW LN, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102060122 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007027 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006106 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006047 2014-11-07 BIENNIAL STATEMENT 2014-11-01
131220000004 2013-12-20 ANNULMENT OF DISSOLUTION 2013-12-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59348.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State