Search icon

GDY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
35430.00
Total Face Value Of Loan:
35430.00
Date:
2020-04-15
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:
44092.00
Total Face Value Of Loan:
44092.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,430
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,604.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,428
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$44,092
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,092.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,370.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,392
Rent: $700.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State