Search icon

JOSEPH G. SHANAHAN & CO., LTD.

Company Details

Name: JOSEPH G. SHANAHAN & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475340
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 240 NORTH AVE / SUITE 202, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SHANAHAN DOS Process Agent 240 NORTH AVE / SUITE 202, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
WILLIAM C SHANAHAN Chief Executive Officer 240 NORTH AVE STE 202, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2006-03-16 2014-03-27 Address 240 NORTH AVE STE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-02-02 2006-03-16 Address 240 NORTH AVE / SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2004-02-02 2006-03-16 Address 240 NORTH AVE / SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-02-02 2006-03-16 Address 35 HARPING DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-01-29 2004-02-02 Address 176 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2002-01-29 2004-02-02 Address 176 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-02-17 2004-02-02 Address 176 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002496 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120410002724 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100315002689 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080208003111 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060316002760 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040202002765 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020129002692 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000217000622 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795528409 2021-02-04 0202 PPS 240 North Ave Ste 202, New Rochelle, NY, 10801-6451
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18195
Loan Approval Amount (current) 18195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6451
Project Congressional District NY-16
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18310.9
Forgiveness Paid Date 2021-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State