Search icon

MULLAHORAN INC.

Company Details

Name: MULLAHORAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341254
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 2728 UTOPIA PKWY, FLUSHING, NY, United States, 11358
Principal Address: 36-38-215TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MULLAHORAN INC. DOS Process Agent 2728 UTOPIA PKWY, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KEVIN HIGGINS Chief Executive Officer 27-28 UTOPIA PKWY, BAYSIDE, NY, United States, 11358

History

Start date End date Type Value
2002-01-18 2015-05-04 Address 27-28 UTOPIA PKWY, BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
2002-01-18 2019-04-29 Address 27-28 UTOPIA PKWY, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
1993-09-15 2002-01-18 Address 24 BENSON PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-09-15 2002-01-18 Address 24 BENSON PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1989-04-05 2002-01-18 Address 24 BENSON PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429060286 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170405006565 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150504007295 2015-05-04 BIENNIAL STATEMENT 2015-04-01
130508006131 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110511003444 2011-05-11 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State