Search icon

IRISH TOWN INC.

Company Details

Name: IRISH TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 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)
1992-12-29 1994-01-06 Address 44 WEST 54TH STREET, NEW YORK, NY, 00000, 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
110124002787 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081203002801 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061130002666 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050120002832 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021204002331 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385608008 2020-06-24 0202 PPP 43 W. 54th Street, New York, NY, 10019-5404
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269114
Loan Approval Amount (current) 269114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10019-5404
Project Congressional District NY-12
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500164 Fair Labor Standards Act 2015-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-09
Termination Date 2015-04-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name IRISH TOWN INC.
Role Defendant
1107208 Americans with Disabilities Act - Other 2011-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-13
Termination Date 2012-04-20
Section 1331
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name IRISH TOWN INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State