Search icon

A. GORDON & SONS, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A. GORDON & SONS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1938
Business ALEI: 0000259
Annual report due: 25 Aug 2025
Business address: 177 COLMAN STREET, NEW LONDON, CT, 06320, United States
Mailing address: 177 COLMAN STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: WINETALK177@AOL.COM

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD CRAMER Agent 177 COLMAN STREET, NEW LONDON, CT, 06320, United States 177 COLMAN STREET, NEW LONDON, CT, 06320, United States +1 860-912-0408 WINETALK177@AOL.COM 22 ALEWIFE ROAD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
EDWARD I. CRAMER Officer 177 COLMAN STREET, NEW LONDON, CT, 06320, United States 22 ALEWIFE ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314318 2024-07-26 - Annual Report Annual Report -
BF-0011080372 2023-08-04 - Annual Report Annual Report -
BF-0010356738 2022-09-01 - Annual Report Annual Report 2022
BF-0009807493 2021-09-27 - Annual Report Annual Report -
0006959421 2020-08-07 - Annual Report Annual Report 2020
0006631693 2019-08-27 - Annual Report Annual Report 2018
0006631695 2019-08-27 - Annual Report Annual Report 2019
0006228599 2018-08-07 - Annual Report Annual Report 2017
0005909621 2017-08-14 - Annual Report Annual Report 2016
0005625640 2016-08-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679007106 2020-04-14 0156 PPP 177 COLMAN ST, NEW LONDON, CT, 06320-3534
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-3534
Project Congressional District CT-02
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26576.83
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information