Search icon

REGAL INSULATION CORPORATION

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

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 2014-06-12 Address 176-05 CENTRAL AVENUE, PO BOX 93, FARMINGDALE, NY, 11735, 0093, 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 2020-04-09 Address 176-05 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-04-06 2010-04-27 Address 55 D CENTRAL AVENUE, PO BOX 93, FARMINGDALE, NY, 11735, 0093, USA (Type of address: Principal Executive Office)
1995-04-06 2010-04-27 Address 55 D CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-04-06 2010-04-27 Address 55 D CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1960-04-28 1995-04-06 Address 1590 UNIONPORT RD., BRONX, NY, 10462, USA (Type of address: Service of Process)

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
120517002075 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100427002233 2010-04-27 BIENNIAL STATEMENT 2010-04-01
20090319035 2009-03-19 ASSUMED NAME CORP INITIAL FILING 2009-03-19
080429002642 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060427002871 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488487703 2020-05-01 0235 PPP 65 SHERBROOKE RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38407
Loan Approval Amount (current) 38407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38747.84
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State