Search icon

GANDER INC.

Company Details

Name: GANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2015 (10 years ago)
Entity Number: 4791536
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 811 COURTELYOU ROAD, APT 5D, Brooklyn, NY, United States, 11218
Principal Address: 94 9th St. #264 Brooklyn NY, STE #264, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MCVICAR DOS Process Agent 811 COURTELYOU ROAD, APT 5D, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
MICHAEL MCVICAR Chief Executive Officer 811 COURTELYOU ROAD, APT 5D, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 811 COURTELYOU ROAD, APT 5D, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-08-29 2023-07-05 Address 811 COURTELYOU ROAD, APT 5D, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2017-09-07 2019-08-29 Address 687 LINCOLN PLACE, APT 1F, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2017-09-07 2019-08-29 Address 1120 WASHINGTON AVE, SUITE 203, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2016-03-02 2023-07-05 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-07-17 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-07-17 2016-03-02 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000377 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210916001049 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190829060255 2019-08-29 BIENNIAL STATEMENT 2019-07-01
170907006132 2017-09-07 BIENNIAL STATEMENT 2017-07-01
160302000236 2016-03-02 CERTIFICATE OF CHANGE (BY AGENT) 2016-03-02
150717010302 2015-07-17 CERTIFICATE OF INCORPORATION 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3819387201 2020-04-27 0202 PPP 20 JAY STREET, SUITE 634, BROOKLYN, NY, 11201
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96420
Loan Approval Amount (current) 96420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97186
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State