Search icon

REGAL INSULATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REGAL INSULATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1960 (65 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 128390
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: P.O. BOX 1335, WEST BABYLON, NY, United States, 11704
Principal Address: 65 SHERBROOKE ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGAL INSULATION CORPORATION DOS Process Agent P.O. BOX 1335, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
EDWARD MAHONEY Chief Executive Officer P.O BOX 1335, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
111954949
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-09 2022-09-06 Address P.O BOX 1335, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-04-09 2022-09-06 Address P.O. BOX 1335, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2014-06-12 2020-04-09 Address 176-05 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2010-04-27 2020-04-09 Address 176-05 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-06-12 Address 176-05 CENTRAL AVENUE, PO BOX 93, FARMINGDALE, NY, 11735, 0093, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220906003527 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
200409060235 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180405006474 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160412006235 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140612006333 2014-06-12 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38407.00
Total Face Value Of Loan:
38407.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-25
Type:
Prog Related
Address:
1650 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-20
Type:
Unprog Rel
Address:
513 W 56 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-21
Type:
Planned
Address:
2525 KINGS HIGHWAY, New York -Richmond, NY, 11229
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,407
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,747.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State