Search icon

GORDON R. KEELER APPLIANCE, INC.

Company claim

Is this your business?

Get access!

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
2013-06-12 2025-06-18 Address 3 CENTURY BOULEVARD, P.O. BOX 631, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2013-06-12 2025-06-18 Address 3 CENTURY BLVD, PO BOX 631, 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: Chief Executive Officer)
2011-06-20 2013-06-12 Address 3 CENTURY BLVD, PO BOX AK, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250618001883 2025-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-04
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,077.81
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State