Search icon

ROY C. GORDON & ASSOCIATES, P.C.

Company Details

Name: ROY C. GORDON & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5553301
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 444 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROY C. GORDON Chief Executive Officer 27 DEWEY STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
841838601
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-01 Address 444 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-05-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-05-01 Address 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047934 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230504003015 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210930000457 2021-09-30 BIENNIAL STATEMENT 2021-09-30
200226000018 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
190515000549 2019-05-15 CERTIFICATE OF INCORPORATION 2019-05-15

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23400.00
Total Face Value Of Loan:
23400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
27667.00
Total Face Value Of Loan:
27667.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27667
Current Approval Amount:
27667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28028.98

Date of last update: 23 Mar 2025

Sources: New York Secretary of State