Search icon

GATEHOUSE MEDIA CORNING HOLDINGS, INC.

Company Details

Name: GATEHOUSE MEDIA CORNING HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010189
ZIP code: 12207
County: Steuben
Place of Formation: Nevada
Principal Address: 7950 JONES BRANCH DR, MCLEAN, VA, United States, 22107
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL E REED Chief Executive Officer 7950 JONES BRANCH DR, MCLEAN, VA, United States, 22107

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7950 JONES BRANCH D, MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7950 JONES BRANCH DR, MCLEAN, VA, 22107, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-01 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2017-08-31 2020-02-05 Address 175 SULLY'S TRAIL, 3RD FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-08-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-01-15 2017-08-31 Address 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2008-02-12 2010-01-15 Address 350 WILLOWREED OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2008-02-12 2017-08-31 Address 350 WILLOWREED OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201040900 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201003580 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060333 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180209006189 2018-02-09 BIENNIAL STATEMENT 2018-02-01
170831006087 2017-08-31 BIENNIAL STATEMENT 2016-02-01
120820000501 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
120207002312 2012-02-07 BIENNIAL STATEMENT 2012-02-01
100115002512 2010-01-15 BIENNIAL STATEMENT 2010-02-01
080212002155 2008-02-12 BIENNIAL STATEMENT 2008-02-01
061130000909 2006-11-30 CERTIFICATE OF AMENDMENT 2006-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243348800 2021-04-21 0248 PPP 34 W Pulteney St, Corning, NY, 14830-2211
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-2211
Project Congressional District NY-23
Number of Employees 12
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117894.93
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State