Search icon

CONLAN ASSOCIATES, INC.

Company Details

Name: CONLAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362366
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 156, PO BOX 156, RIVERHEAD, NY, United States, 11901
Principal Address: 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONLAN ASSOCIATES, INC. DOS Process Agent P.O. BOX 156, PO BOX 156, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
KEVIN D. CONLAN Chief Executive Officer 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 1058 W. MAIN STREET, PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-07-12 Address 1058 W. MAIN STREET, PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-07-12 Address P.O. BOX 156, PO BOX 156, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-08-17 2019-06-03 Address 1049 W MAIN ST, PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Principal Executive Office)
2005-08-17 2019-06-03 Address 1049 W MAIN ST, PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Chief Executive Officer)
1993-04-07 2005-08-17 Address 1049 WEST MAIN STREET, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Principal Executive Office)
1993-04-07 2005-08-17 Address PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Chief Executive Officer)
1993-04-07 2017-06-01 Address 1049 WEST MAIN STREET, PO BOX 156, RIVERHEAD, NY, 11901, 0101, USA (Type of address: Service of Process)
1989-06-20 1993-04-07 Address 1049 WEST MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712001276 2023-07-12 BIENNIAL STATEMENT 2023-06-01
210601061243 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062102 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006764 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006230 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130617006287 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110613002745 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090611002273 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070627002381 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050817002789 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411218210 2020-08-04 0235 PPP 1058 W. Main St, Riverhead, NY, 11901
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4096
Loan Approval Amount (current) 4096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4147.85
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State