Search icon

SHANNON GAELS INC.

Company Details

Name: SHANNON GAELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (38 years ago)
Entity Number: 1123361
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 745 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J. DOCKERY Chief Executive Officer 745 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2005-02-22 2006-10-19 Address 745 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-29 2005-02-22 Address 35 MONMOUTH ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-10-19 Address 745 LONG ISLAND AVE., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-01-29 2006-10-19 Address 745 LONG ISLAND AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-10-30 1993-01-29 Address 745 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008007014 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130318002336 2013-03-18 BIENNIAL STATEMENT 2012-10-01
101202002404 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081211002227 2008-12-11 BIENNIAL STATEMENT 2008-10-01
061019002008 2006-10-19 BIENNIAL STATEMENT 2006-10-01
050222002082 2005-02-22 BIENNIAL STATEMENT 2004-10-01
021106002188 2002-11-06 BIENNIAL STATEMENT 2002-10-01
001120002154 2000-11-20 BIENNIAL STATEMENT 2000-10-01
990106002313 1999-01-06 BIENNIAL STATEMENT 1998-10-01
961021002510 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394408706 2021-03-31 0235 PPP 745 Long Island Ave, Deer Park, NY, 11729-3407
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5217
Loan Approval Amount (current) 5217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3407
Project Congressional District NY-02
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5234.87
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State