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

Links between entities

Type Company Name Company Number State
Headquarter of GILROY, KERNAN & GILROY, INC., FLORIDA F12000000846 FLORIDA
Headquarter of GILROY, KERNAN & GILROY, INC., Alabama 000-628-841 Alabama
Headquarter of GILROY, KERNAN & GILROY, INC., COLORADO 20161478755 COLORADO
Headquarter of GILROY, KERNAN & GILROY, INC., CONNECTICUT 1063408 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILROY, KERNAN & GILROY 401(K) PLAN 2022 161322605 2023-06-15 GILROY, KERNAN & GILROY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON ROAD, P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2021 161322605 2022-08-03 GILROY, KERNAN & GILROY, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON ROAD, P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2020 161322605 2021-07-21 GILROY, KERNAN & GILROY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2019 161322605 2020-07-22 GILROY, KERNAN & GILROY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2018 161322605 2019-05-10 GILROY, KERNAN & GILROY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2017 161322605 2018-06-25 GILROY, KERNAN & GILROY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2016 161322605 2017-06-27 GILROY, KERNAN & GILROY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2015 161322605 2016-06-15 GILROY, KERNAN & GILROY, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2015 161322605 2016-06-14 GILROY, KERNAN & GILROY, INC. 50
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542
GILROY, KERNAN & GILROY 401(K) PLAN 2014 161322605 2015-09-14 GILROY, KERNAN & GILROY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 3157688888
Plan sponsor’s address 210 CLINTON RD., P.O. BOX 542, NEW HARTFORD, NY, 134130542

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

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)
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
1987-12-22 2005-03-10 Address BANKERS TRUST BLDG, 185 GENESEE ST, POB423, UTICA, NY, 13503, 0423, USA (Type of address: Service of Process)

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
140204002021 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120124002584 2012-01-24 BIENNIAL STATEMENT 2011-12-01
050310000323 2005-03-10 CERTIFICATE OF CHANGE 2005-03-10
C072123-3 1989-11-02 CERTIFICATE OF AMENDMENT 1989-11-02
B581791-6 1987-12-22 CERTIFICATE OF INCORPORATION 1987-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448117002 2020-04-09 0248 PPP 210 Clinton Road, NEW HARTFORD, NY, 13413-5305
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766500
Loan Approval Amount (current) 766500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-5305
Project Congressional District NY-22
Number of Employees 49
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 772548
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State