Search icon

SHAMROCK OF ITHACA, INC.

Company Details

Name: SHAMROCK OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157501
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 632 W SENECA ST, ITHACA, NY, United States, 14850
Principal Address: 6333 RTE 227, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAMROCK OF ITHACA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161530991 2023-07-12 SHAMROCK OF ITHACA INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 N AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JOHN O LEARY
SHAMROCK OF ITHACA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161530991 2022-07-28 SHAMROCK OF ITHACA, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6073399538
Plan sponsor’s address 301 E STATE ST, SUITE 1, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JOHN OLEARY
SHAMROCK OF ITHACA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161530991 2020-07-30 SHAMROCK OF ITHACA INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JOHN OLEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2018 161530991 2019-07-11 SHAMROCK OF ITHACA INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JOHN OLEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2017 161530991 2018-07-31 SHAMROCK OF ITHACA INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JOHN F OLEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2016 161530991 2017-07-14 SHAMROCK OF ITHACA INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JOHN F. O'LEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2015 161530991 2016-07-29 SHAMROCK OF ITHACA INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOHN F OLEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2014 161530991 2015-07-31 SHAMROCK OF ITHACA INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JOHN F. O'LEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2013 161530991 2014-07-21 SHAMROCK OF ITHACA INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOHN OLEARY
SHAMROCK OF ITHACA INC 401 K PROFIT SHARING PLAN TRUST 2012 161530991 2013-07-24 SHAMROCK OF ITHACA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 6072567977
Plan sponsor’s address 111 NORTH AURORA ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing SHAMROCK OF ITHACA INC

Chief Executive Officer

Name Role Address
JOHN F O'LEARY Chief Executive Officer 632 W SENECA ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
SHAMROCK OF ITHACA, INC. DOS Process Agent 632 W SENECA ST, ITHACA, NY, United States, 14850

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310529 Alcohol sale 2022-11-23 2022-11-23 2024-11-30 301 E STATE ST, ITHACA, New York, 14850 Restaurant

History

Start date End date Type Value
2001-06-25 2021-02-24 Address 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-05-02 2001-06-25 Address O'LEARYS IRISH PUB, 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-05-02 2001-06-25 Address 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1997-06-27 2001-06-25 Address 28 STROWBRIDGE STREET, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060212 2021-02-24 BIENNIAL STATEMENT 2019-06-01
111229000158 2011-12-29 CERTIFICATE OF MERGER 2011-12-29
101116000001 2010-11-16 ANNULMENT OF DISSOLUTION 2010-11-16
DP-1805507 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010625002615 2001-06-25 BIENNIAL STATEMENT 2001-06-01
000502002352 2000-05-02 BIENNIAL STATEMENT 1999-06-01
970627000183 1997-06-27 CERTIFICATE OF INCORPORATION 1997-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2925248309 2021-01-21 0248 PPS 111 N Aurora St, Ithaca, NY, 14850-4301
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377300
Loan Approval Amount (current) 377300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4301
Project Congressional District NY-19
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382508.84
Forgiveness Paid Date 2022-06-13
8345287010 2020-04-08 0248 PPP 111 N AURORA ST, ITHACA, NY, 14850-4301
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269500
Loan Approval Amount (current) 269500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-4301
Project Congressional District NY-19
Number of Employees 46
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273003.5
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State