Search icon

CLEMENT J. GAFFNEY WATER METER REPAIRS INC.

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 2018-11-30 Address 1045 ATLANTIC AVE, BROOKLYN, NY, 11038, 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
2000-03-17 2018-11-30 Address 1045 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2000-03-17 2001-02-06 Address 16 COURT ST, STE 2508, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2000-03-17 2018-11-30 Address 1045 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-06-15 2000-03-17 Address 365 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1403, USA (Type of address: Principal Executive Office)
1993-06-15 2000-03-17 Address 365 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1403, USA (Type of address: Chief Executive Officer)

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
120511002476 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100330002034 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080310002556 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060403002472 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040305002132 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388467709 2020-05-01 0202 PPP 1045 Atlantic Ave, Brooklyn, NY, 11238
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195282
Loan Approval Amount (current) 195282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196442.99
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State