Search icon

KELLEHER APPLIANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLEHER APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1963 (62 years ago)
Date of dissolution: 23 Feb 2023
Entity Number: 159048
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DIMARZO Chief Executive Officer 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520

History

Start date End date Type Value
2022-07-01 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-30 2023-06-15 Address 173 SO. RIVERSIDE AVE, CROTON, NY, 10520, 2605, USA (Type of address: Chief Executive Officer)
2003-07-30 2023-06-15 Address 173 SO. RIVERSIDE AVE, CROTON, NY, 10520, 2605, USA (Type of address: Service of Process)
1995-02-02 2003-07-30 Address 171 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1995-02-02 2003-07-30 Address 171 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615004247 2023-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-23
20070226054 2007-02-26 ASSUMED NAME CORP INITIAL FILING 2007-02-26
051013002493 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030730002074 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002279 2001-08-01 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
19985.00
Total Face Value Of Loan:
19985.00
Date:
2020-05-02
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:
19985.00
Total Face Value Of Loan:
19985.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19985
Current Approval Amount:
19985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20190.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19985
Current Approval Amount:
19985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20253.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State