Search icon

INISHOWEN INC.

Company Details

Name: INISHOWEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1991 (34 years ago)
Entity Number: 1518098
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 287 3RD AVE, NEW YORK, NY, United States, 10010
Principal Address: 287 3RD AVE, APT 6E, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER O'CONNELL Chief Executive Officer 287 3RD AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PETER O'CONNELL DOS Process Agent 287 3RD AVE, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0370-24-115316 Alcohol sale 2024-06-06 2024-06-06 2026-06-30 287 3RD AVENUE, NEW YORK, New York, 10010 Food & Beverage Business

History

Start date End date Type Value
2001-04-11 2013-11-04 Address 287 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-03-17 2001-04-11 Address 287 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-07-06 1997-03-17 Address 43-20 42ND STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1994-07-06 2013-11-04 Address 287 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1994-07-06 2013-11-04 Address 287 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1991-03-22 1994-07-06 Address 43-20 42ND STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002414 2013-11-04 BIENNIAL STATEMENT 2013-03-01
090714000129 2009-07-14 ANNULMENT OF DISSOLUTION 2009-07-14
DP-1598506 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010411002585 2001-04-11 BIENNIAL STATEMENT 2001-03-01
970317002302 1997-03-17 BIENNIAL STATEMENT 1997-03-01
940706002130 1994-07-06 BIENNIAL STATEMENT 1994-03-01
910322000221 1991-03-22 CERTIFICATE OF INCORPORATION 1991-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494067105 2020-04-15 0202 PPP 287 THIRD AVENUE, NEW YORK, NY, 10010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195884.72
Loan Approval Amount (current) 195884.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198433.9
Forgiveness Paid Date 2021-08-13
3162108504 2021-02-23 0202 PPS 287 3rd Ave, New York, NY, 10010-5503
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274235
Loan Approval Amount (current) 274235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5503
Project Congressional District NY-12
Number of Employees 25
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277413.12
Forgiveness Paid Date 2022-05-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State