Search icon

GILROY, KERNAN & GILROY, INC.

Headquarter

Company Details

Name: GILROY, KERNAN & GILROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (37 years ago)
Entity Number: 1212439
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 210 CLINTON RD, NEW HARTFORD, NY, United States, 13413
Address: PO BOX 542, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE T GILROY III Chief Executive Officer BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 542, NEW HARTFORD, NY, United States, 13413

Links between entities

Type:
Headquarter of
Company Number:
F12000000846
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-628-841
State:
Alabama
Type:
Headquarter of
Company Number:
20161478755
State:
COLORADO
Type:
Headquarter of
Company Number:
1063408
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161322605
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2023-12-01 Address BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2005-03-10 2023-12-01 Address PO BOX 542, NEW HARTFORD, NY, 13413, 0542, USA (Type of address: Service of Process)
1987-12-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039088 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201004120 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062366 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006653 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201006372 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
766500.00
Total Face Value Of Loan:
766500.00

Trademarks Section

Serial Number:
86357780
Mark:
A FAR FROM ORDINARY APPROACH TO RISK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
A FAR FROM ORDINARY APPROACH TO RISK

Goods And Services

For:
Insurance agency and brokerage services, namely, issuance and administration of commercial lines, personal lines, professional liability, and general liability insurance; Insurance consultation; Advisory services in the field of employee benefits for group healthcare, business insurance, medical ins...
First Use:
2013-12-02
International Classes:
036 - Primary Class
Class Status:
Active
For:
business risk management consultation services
First Use:
2013-12-02
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
766500
Current Approval Amount:
766500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
772548

Date of last update: 16 Mar 2025

Sources: New York Secretary of State