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 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)
2006-09-13 2010-04-15 Address 35948 NYS RTE 12S, CLAYTON, NY, 13066, USA (Type of address: Principal Executive Office)
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: Principal Executive Office)
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)
1998-08-19 1999-11-04 Address COOPER BROWN & BEHRLE PC, 153 E 53RD ST RM 5501, NEW YORK, NY, 10022, 4611, USA (Type of address: Service of Process)
1996-12-24 1998-08-19 Address %COOPER BROWN & BEHRLE PC, 153 E. 53RD ST, RM 5501, NEW YORK, NY, 10022, 4611, USA (Type of address: Service of Process)
1993-06-22 1998-08-19 Address LAKE ONTARIO NEAR, SACKETTS HARBOR, NEAR SACKETTS HARBOR, NY, 00000, USA (Type of address: Principal Executive Office)
1993-06-22 1998-08-19 Address VLADI PRIVATE ISLANDS LTD., BALLINDAMM 7, D-2000 HAMBURG 1, 00000, DEU (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
020910002383 2002-09-10 BIENNIAL STATEMENT 2002-08-01
000821002022 2000-08-21 BIENNIAL STATEMENT 2000-08-01
991104000793 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
980819002150 1998-08-19 BIENNIAL STATEMENT 1998-08-01
961224002032 1996-12-24 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064987107 2020-04-11 0248 PPP PO Box 145, FAYETTEVILLE, NY, 13066
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21968
Loan Approval Amount (current) 21968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22204.53
Forgiveness Paid Date 2021-05-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State