Search icon

GORDON SECURITY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GORDON SECURITY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 1989
Business ALEI: 0229018
Annual report due: 17 Jan 2026
Business address: 383 WAVERLY ROAD, HUNTINGTON, CT, 06484, United States
Mailing address: 383 WAVERLY ROAD, HUNTINGTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: jggordonalarm@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. GORDON JR. Agent 383 Waverly Rd, Shelton, CT, 06484-3431, United States 383 Waverly Rd, Shelton, CT, 06484-3431, United States +1 203-395-4947 jggordonalarm@gmail.com 383 Waverly Rd, Shelton, CT, 06484-3431, United States

Officer

Name Role Business address Residence address
JOHN GORDON Officer 383 WAVERLY ROAD, HUNTINGTON, CT, 06484, United States 27 Stanley Ave, Oakville, CT, 06779, United States
PATRICIA GORDON Officer 383 WAVERLY ROAD, HUNTINGTON, CT, 06484, United States 383 WAVERLY ROAD, HUNTINGTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915353 2025-02-14 - Annual Report Annual Report -
BF-0012268662 2024-01-22 - Annual Report Annual Report -
BF-0011385688 2023-01-25 - Annual Report Annual Report -
BF-0010172036 2022-01-12 - Annual Report Annual Report 2022
BF-0009279052 2021-08-23 - Annual Report Annual Report 2019
BF-0009279051 2021-08-23 - Annual Report Annual Report 2018
BF-0009279050 2021-08-23 - Annual Report Annual Report 2020
BF-0009279049 2021-08-23 - Annual Report Annual Report 2016
BF-0009959893 2021-08-23 - Annual Report Annual Report -
BF-0009279053 2021-08-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966538302 2021-01-26 0156 PPP 383 Waverly Rd, Shelton, CT, 06484-3431
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14170
Loan Approval Amount (current) 14170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-3431
Project Congressional District CT-04
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14221.24
Forgiveness Paid Date 2021-06-15
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