Search icon

CLEMENT J. GAFFNEY WATER METER REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEMENT J. GAFFNEY WATER METER REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 1239680
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1045 ATLANTIC AVE, PO BOX 389005, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL BARKIN Chief Executive Officer 1045 ATLANTIC AVE, PO BOX 389005, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
CLEMENT J. GAFFNEY WATER METER REPAIRS INC. DOS Process Agent 1045 ATLANTIC AVE, PO BOX 389005, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2021-11-01 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2018-11-30 2022-06-10 Address 1045 ATLANTIC AVE, PO BOX 389005, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2018-11-30 2022-06-10 Address 1045 ATLANTIC AVE, PO BOX 389005, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2001-02-06 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
2001-02-06 2018-11-30 Address 1045 ATLANTIC AVE, BROOKLYN, NY, 11038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610003367 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
200303060424 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181130006021 2018-11-30 BIENNIAL STATEMENT 2018-03-01
160307006017 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006047 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
195282.00
Total Face Value Of Loan:
195282.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$195,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,442.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $195,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State