Search icon

GDY INC.

Company Details

Name: GDY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545982
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 301 OHIO ST., SUITE 250, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T DONOVAN Chief Executive Officer 301 OHIO ST., SUITE 250, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
GDY INC. DOS Process Agent 301 OHIO ST., SUITE 250, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 301 OHIO ST., SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2021-04-30 2024-02-26 Address 301 OHIO ST., SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2021-04-30 2024-02-26 Address 301 OHIO ST., SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2018-10-05 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-08-17 2021-04-30 Address 950A UNION RD STE 502, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2009-10-15 2021-04-30 Address 950A UNION ROAD SUITE 502, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-07-27 2009-10-15 Name GALLIVAN, DONOVAN & YARNALL INC.
2007-07-20 2009-10-15 Address POST OFFICE BOX TWO, SPRING BROOK, NY, 14140, USA (Type of address: Service of Process)
2007-07-20 2007-07-27 Name GALLIVAN, DONOVAN & YARNELL INC.
2007-07-20 2018-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226003553 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210430060148 2021-04-30 BIENNIAL STATEMENT 2019-07-01
181005000330 2018-10-05 CERTIFICATE OF AMENDMENT 2018-10-05
110817002997 2011-08-17 BIENNIAL STATEMENT 2011-07-01
091015000175 2009-10-15 CERTIFICATE OF AMENDMENT 2009-10-15
091015000166 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
070727000611 2007-07-27 CERTIFICATE OF AMENDMENT 2007-07-27
070720000506 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021347202 2020-04-15 0296 PPP 301 Ohio Street suite 250, Buffalo, NY, 14204
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44092
Loan Approval Amount (current) 44092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44370.34
Forgiveness Paid Date 2020-12-09
5981078304 2021-01-26 0296 PPS 301 Ohio St Ste 250, Buffalo, NY, 14204-2559
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35430
Loan Approval Amount (current) 35430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-2559
Project Congressional District NY-26
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35604.72
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State