Search icon

MAUREEN GALLAGHER, INC.

Company Details

Name: MAUREEN GALLAGHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1997 (27 years ago)
Date of dissolution: 27 Jan 1999
Entity Number: 2198977
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 5 AVE STE 909, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 5 AVE STE 909, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
990127000001 1999-01-27 CERTIFICATE OF DISSOLUTION 1999-01-27
971113000555 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242938501 2021-02-20 0202 PPS 200 Central Park S Apt 201, New York, NY, 10019-1450
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38370
Loan Approval Amount (current) 38370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10019-1450
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38511.76
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State