Search icon

GORDON R. KEELER APPLIANCE, INC.

Company Details

Name: GORDON R. KEELER APPLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1975 (50 years ago)
Entity Number: 373446
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 3 CENTURY BOULEVARD, P.O. BOX 631, MILLERTON, NY, United States, 12546
Principal Address: 3 CENTURY BLVD, PO BOX 631, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON R. KEELER Chief Executive Officer 3 CENTURY BLVD, PO BOX 631, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
GORDON R. KEELER APPLIANCE, INC. DOS Process Agent 3 CENTURY BOULEVARD, P.O. BOX 631, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2011-06-20 2013-06-12 Address 3 CENTURY BLVD, PO BOX AK, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2011-06-20 2013-06-12 Address 3 CENTURY BOULEVARD, P.O. BOX AK, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2011-06-20 2013-06-12 Address 3 CENTURY BLVD, PO BOX AK, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2011-02-24 2011-06-20 Address 3 CENTURY BOULEVARD, P.O. BOX AK, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2007-06-27 2011-06-20 Address 3 CENTURY BLVD, PO BOX AK, MILLERTON, NY, 12546, 0631, USA (Type of address: Principal Executive Office)
2005-08-05 2011-02-24 Address 3 CENTURY BLVD / PO BOX AK, MILLERTON, NY, 12546, 0631, USA (Type of address: Service of Process)
2005-08-05 2007-06-27 Address 3 CENTURY BLVD, MILLERTON, NY, 12546, 0631, USA (Type of address: Principal Executive Office)
2005-08-05 2011-06-20 Address 3 CENTURY BLVD, MILLERTON, NY, 12546, 0631, USA (Type of address: Chief Executive Officer)
1993-04-01 2005-08-05 Address CENTURY BOULEVARD, MILLERTON, NY, 12546, 0631, USA (Type of address: Principal Executive Office)
1993-04-01 2005-08-05 Address CENTURY BOULEVARD, MILLERTON, NY, 12546, 0631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170605006586 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150624006181 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130612006242 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110620003031 2011-06-20 BIENNIAL STATEMENT 2011-06-01
110224000671 2011-02-24 CERTIFICATE OF AMENDMENT 2011-02-24
090603002047 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070627002410 2007-06-27 BIENNIAL STATEMENT 2007-06-01
20061214071 2006-12-14 ASSUMED NAME CORP INITIAL FILING 2006-12-14
050805002183 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030528002400 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915317202 2020-04-27 0202 PPP 3 Century Blvd PO Box 631 PO Box 631, Millerton, NY, 12546
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10077.81
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State