Search icon

HALLAHAN, MCGUINNESS & LORYS, LTD.

Company Details

Name: HALLAHAN, MCGUINNESS & LORYS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 years ago)
Entity Number: 1233037
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: PO BOX 570, MANAGER, NY, United States, 10573
Principal Address: 553 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS F. LORYS DOS Process Agent PO BOX 570, MANAGER, NY, United States, 10573

Chief Executive Officer

Name Role Address
THOMAS F. LORYS Chief Executive Officer PO BOX 570, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2022-01-03 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-18 2020-12-07 Address PO BOX 570, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2005-02-14 2006-12-18 Address PO BOX 570, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2005-02-14 2006-12-18 Address 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2005-02-14 2006-12-18 Address PO BOX 150, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-01-06 2005-02-14 Address 3020 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-01-06 2005-02-14 Address 3020 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1993-01-06 2005-02-14 Address 3020 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1992-01-30 1998-11-23 Name HALLAHAN, MCGUINESS & LORYS, LTD.
1989-05-25 1992-01-30 Name HALLAHAN, MCGUINNESS & ASSOCIATES, LTD.

Filings

Filing Number Date Filed Type Effective Date
201207062103 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006123 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141231006133 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130104002362 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101228002182 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081125002705 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061218002148 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050214002725 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021119002550 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001221002257 2000-12-21 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317467004 2020-04-05 0202 PPP 553 westchester avenue, rye brook, NY, 10573-2818
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240900
Loan Approval Amount (current) 240900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573-2818
Project Congressional District NY-16
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242464.2
Forgiveness Paid Date 2020-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State