Search icon

GORDON W. PRATT AGENCY, INC.

Company Details

Name: GORDON W. PRATT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1979 (46 years ago)
Entity Number: 566210
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2699 MAIN ST, PO BOX 208, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2699 MAIN ST, PO BOX 208, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
BRIDGET E. MCKILLIP Chief Executive Officer 2699 MAIN ST, PO BOX 208, LAKE PLACID, NY, United States, 12946

Form 5500 Series

Employer Identification Number (EIN):
141612533
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-12 2019-06-11 Address 2699 MAIN ST, PO BOX 208, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1993-06-30 2005-08-12 Address 307 MAIN STREET, PO BOX 208, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1993-06-30 2005-08-12 Address ATTN: HEATHER P. PERKINS, 307 MAIN STREET PO BOX 208, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1993-06-30 2005-08-12 Address ATTN: HEATHER P. PERKINS, 307 MAIN STREET PO BOX 208, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1993-02-01 1993-06-30 Address 307 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601060393 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060541 2019-06-11 BIENNIAL STATEMENT 2019-06-01
20190423129 2019-04-23 ASSUMED NAME CORP INITIAL FILING 2019-04-23
170602006749 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130606006675 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
86130.00
Total Face Value Of Loan:
86130.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86130
Current Approval Amount:
86130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86630.26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State