Search icon

GALLOO ISLAND CORP.

Company Details

Name: GALLOO ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1990 (35 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 1468538
ZIP code: 13066
County: Jefferson
Place of Formation: New York
Address: PO BOX 145, FAYETTEVILLE, NY, United States, 13066
Principal Address: 300 FAYETTE DRIVE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H KEMPER JR DOS Process Agent PO BOX 145, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
ROBERT H KEMPER JR Chief Executive Officer PO BOX 145, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2006-09-13 2010-04-15 Address 35948 NYS RTE 12S, CLAYTON, NY, 13066, USA (Type of address: Principal Executive Office)
2006-09-13 2023-04-06 Address PO BOX 145, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2006-09-13 2023-04-06 Address PO BOX 145, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-11-04 2006-09-13 Address OWL WIRE & CABLE, INC., P.O. BOX 187 ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1998-08-19 2006-09-13 Address 35948 NYS RTE 12 S, PO BOX 42, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230406003020 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
120820002867 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100415002692 2010-04-15 BIENNIAL STATEMENT 2010-08-01
060913002281 2006-09-13 BIENNIAL STATEMENT 2006-08-01
041029002238 2004-10-29 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

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:
21968.00
Total Face Value Of Loan:
21968.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21968
Current Approval Amount:
21968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22204.53

Date of last update: 15 Mar 2025

Sources: New York Secretary of State