Search icon

GORE MACHINE, INC.

Company Details

Entity Name: GORE MACHINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1978
Business ALEI: 0077808
Annual report due: 19 Jul 2025
Business address: 88 Loomis Rd, Bolton, CT, 06043-7828, United States
Mailing address: 88 Loomis Rd, Bolton, CT, United States, 06043-7828
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 4500
E-Mail: JOEGORE1@GMAIL.COM

Industry & Business Activity

NAICS

335991 Carbon and Graphite Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing carbon, graphite, and metal-graphite brushes and brush stock; carbon or graphite electrodes for thermal and electrolytic uses; carbon and graphite fibers; and other carbon, graphite, and metal-graphite products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH GORE Agent 88 Loomis Rd., Bolton, CT, 06043, United States 88 Loomis Rd., Bolton, CT, 06043, United States +1 860-712-3254 joegore1@gmail.com 88 Loomis Rd., Bolton, CT, 06043, United States

Officer

Name Role Business address Residence address
JANICE B. GORE Officer 88 LOOMIS RD., BOLTON, CT, 06043, United States 88 LOOMIS ROAD, BOLTON, CT, 06043, United States
JOSEPH KENDALL GORE JR Officer - 88 LOOMIS ROAD, BOLTON, CT, 06043, United States

History

Type Old value New value Date of change
Name change CARBON TOOLS INC. GORE MACHINE, INC. 2021-05-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048399 2024-07-10 - Annual Report Annual Report -
BF-0011085726 2023-07-20 - Annual Report Annual Report -
BF-0010314640 2022-07-14 - Annual Report Annual Report 2022
BF-0009761821 2021-07-26 - Annual Report Annual Report -
0007331265 2021-05-05 2021-05-05 Amendment Amend Name -
0006936997 2020-06-30 - Annual Report Annual Report 2020
0006936684 2020-06-30 - Annual Report Annual Report 2019
0006241661 2018-09-05 - Annual Report Annual Report 2018
0006241657 2018-09-05 - Annual Report Annual Report 2017
0005658155 2016-09-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7125887409 2020-05-15 0156 PPP 409 Church St., Amston, CT, 06231
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amston, TOLLAND, CT, 06231-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12308.3
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website