Search icon

GORDON HULL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON HULL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693308
ZIP code: 11211
County: Orange
Place of Formation: New York
Address: 330 WYTHE AVE, #3H, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON HULL Chief Executive Officer 330 WYTHE AVE, #3H, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
GORDON HULL DOS Process Agent 330 WYTHE AVE, #3H, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-12-08 2012-08-30 Address 92 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2010-12-08 2012-08-30 Address 92 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2008-07-08 2012-08-30 Address 92 FOUR CORNERS ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707006243 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120830006101 2012-08-30 BIENNIAL STATEMENT 2012-07-01
101208002244 2010-12-08 BIENNIAL STATEMENT 2010-07-01
080708000091 2008-07-08 CERTIFICATE OF INCORPORATION 2008-07-08

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State