Search icon

GALLAGHER & COMPANY ADJUSTERS, INC.

Company Details

Name: GALLAGHER & COMPANY ADJUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1985 (40 years ago)
Entity Number: 1023384
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-448-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH & LAQUERCIA, P.C. DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MICHAEL GALLAGHER Chief Executive Officer 34 SIGNAL HILL ROAD, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1159442-DCA Active Business 2004-01-29 2024-02-28

Filings

Filing Number Date Filed Type Effective Date
010912002622 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990924002077 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971007002092 1997-10-07 BIENNIAL STATEMENT 1997-09-01
000054010473 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930429003309 1993-04-29 BIENNIAL STATEMENT 1992-09-01
B283894-4 1985-10-31 CERTIFICATE OF AMENDMENT 1985-10-31
B264485-4 1985-09-06 CERTIFICATE OF INCORPORATION 1985-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410086 RENEWAL INVOICED 2022-01-26 340 Process Serving Agency License Renewal Fee
3145071 RENEWAL INVOICED 2020-01-16 340 Process Serving Agency License Renewal Fee
2717776 RENEWAL INVOICED 2017-12-29 340 Process Serving Agency License Renewal Fee
2256864 RENEWAL INVOICED 2016-01-13 340 Process Serving Agency License Renewal Fee
1570729 RENEWAL INVOICED 2014-01-23 340 Process Serving Agency License Renewal Fee
731179 RENEWAL INVOICED 2012-02-08 340 Process Serving Agency License Renewal Fee
159048 LL VIO INVOICED 2011-11-16 1000 LL - License Violation
731180 RENEWAL INVOICED 2010-01-19 340 Process Serving Agency License Renewal Fee
731182 RENEWAL INVOICED 2008-02-11 340 Process Serving Agency License Renewal Fee
731181 RENEWAL INVOICED 2006-02-17 340 Process Serving Agency License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7866707104 2020-04-14 0202 PPP 211 OLYMPIA BLVD, STATEN ISLAND, NY, 10305
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122255
Loan Approval Amount (current) 122255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123491.13
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State