Search icon

IRISH TOWN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRISH TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (33 years ago)
Entity Number: 1690042
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 43 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY CONNOLLY Chief Executive Officer 181 ALPINE DRIVE, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-12-01 2020-12-01 Address 181 ALPINE DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1999-01-11 2000-12-01 Address 56 DELAWARE AVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
1994-01-06 1999-01-11 Address 56 DELAWARE AVENUE, DAMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
1994-01-06 2006-11-30 Address 44 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-06 2006-11-30 Address 44 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061289 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006312 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161219006431 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141218006666 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130205002399 2013-02-05 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
269114.00
Total Face Value Of Loan:
269114.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$269,114
Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $269,114

Court Cases

Court Case Summary

Filing Date:
2015-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
IRISH TOWN INC.
Party Role:
Defendant
Party Name:
THE WARDEN EDMUND DUFFY,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
IRISH TOWN INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State