Search icon

DAVID GORDON & COMPANY, INC.

Company Details

Name: DAVID GORDON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1984 (41 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 937587
ZIP code: 10021
County: Westchester
Place of Formation: New York
Address: 520 EAST 73ND ST., APT. 4P, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J. ROSENTHAL, ESQ. DOS Process Agent 520 EAST 73ND ST., APT. 4P, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-702692 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B133471-3 1984-08-17 CERTIFICATE OF INCORPORATION 1984-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958287909 2020-06-12 0296 PPP 4476 Main Street Suite 208, Amherst, NY, 14226
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.25
Forgiveness Paid Date 2021-01-07
7108398605 2021-03-23 0202 PPP 2181 Madison Ave Apt 4E, New York, NY, 10037-2301
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7260
Loan Approval Amount (current) 7260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-2301
Project Congressional District NY-13
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7288.03
Forgiveness Paid Date 2021-08-11
1580808909 2021-04-26 0296 PPP 33 Garvey Ave, Buffalo, NY, 14220-1407
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-1407
Project Congressional District NY-26
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State