Search icon

NELLIGAN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NELLIGAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1988 (37 years ago)
Entity Number: 1279757
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 115 PHELPS ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL P NELLIGAN DOS Process Agent 115 PHELPS ST, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHAEL P NELLIGAN Chief Executive Officer 115 PHELPS ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1995-05-18 2000-07-12 Address 126 FAIRGROUNDS DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-07-12 Address 126 FAIRGROUNDS DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1995-05-18 2000-07-12 Address 126 FAIRGROUNDS DR, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1988-07-25 1995-05-18 Address 126 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730002251 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100715003203 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080715003125 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060710002464 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040803002200 2004-08-03 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
93980.00
Total Face Value Of Loan:
93980.00
Date:
2020-04-11
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:
95600.00
Total Face Value Of Loan:
95600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$95,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,067.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $79,963
Utilities: $1,000
Rent: $6,000
Healthcare: $7114
Debt Interest: $1,523
Jobs Reported:
10
Initial Approval Amount:
$93,980
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,980
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,435.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,975
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 437-3954
Add Date:
2004-11-02
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
NELLIGAN CO., INC.
Party Role:
Plaintiff
Party Name:
COMMUNITY GENERAL HOSPITAL OF
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
NELLIGAN CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State