Search icon

THOMAS P. GALLAGHER, INC.

Company Details

Name: THOMAS P. GALLAGHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2426019
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-08 58TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P GALLAGHER Chief Executive Officer 43-08 58TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THOMAS P. GALLAGHER, INC DOS Process Agent 43-08 58TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 43-08 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-09-28 2023-10-01 Address 43-08 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-09-28 2023-10-01 Address 43-08 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-10-05 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-05 2001-09-28 Address 43-09 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000615 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211008000579 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191003061150 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171010006495 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151006006250 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131024006028 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111021002632 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091022002490 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071031002838 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051121002008 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-17 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation Container on south parking lane IFO property, no obstruction to bike lane
2021-08-11 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Complaint Department of Transportation valid permit on file for container on site
2021-06-16 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation Open construction debris container in parking lane IFO 286.
2021-02-18 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation CONTAINER ok rw
2020-12-19 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation container in parking lane
2020-10-29 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET TOMPKINS PLACE No data Street Construction Inspections: Active Department of Transportation container on r/w
2020-04-24 No data CARROLL STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation 20 yard container on location
2019-11-11 No data CARROLL STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Construction container stored in the roadway of the parking lane in front of property #280
2019-08-23 No data CARROLL STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON ROADWAY
2019-07-03 No data CARROLL STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION CONTAINER IN FRONT OF 280

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581658606 2021-03-23 0202 PPS 4308 58th St, Woodside, NY, 11377-4791
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4791
Project Congressional District NY-06
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24402.22
Forgiveness Paid Date 2022-01-25
1973647805 2020-05-22 0202 PPP 43-08 58th STREET, WOODSIDE, NY, 11377-1218
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24207
Loan Approval Amount (current) 24207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-1218
Project Congressional District NY-06
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24603.73
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State