Search icon

INISHOWEN INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
274235.00
Total Face Value Of Loan:
274235.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
195884.72
Total Face Value Of Loan:
195884.72
Date:
2013-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195884.72
Current Approval Amount:
195884.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198433.9
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274235
Current Approval Amount:
274235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277413.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State