Search icon

CONNELLY DEVELOPMENT CORP.

Company Details

Name: CONNELLY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1994 (31 years ago)
Entity Number: 1823166
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 22 HARPER ST, PO BOX 353, STAMFORD, NY, United States, 12167
Principal Address: 22 HARPER STREET, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HARPER ST, PO BOX 353, STAMFORD, NY, United States, 12167

Chief Executive Officer

Name Role Address
ROBERT J CONNELLY Chief Executive Officer PO BOX 88, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
1994-05-23 1996-06-06 Address 22 HARPER STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002659 2012-07-25 BIENNIAL STATEMENT 2012-05-01
080519002412 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060504002682 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040507002421 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020502002464 2002-05-02 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

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:
1875.00
Total Face Value Of Loan:
1875.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875
Current Approval Amount:
1875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1890.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State