Search icon

HORRIGAN-LANCASTER INC.

Company Details

Name: HORRIGAN-LANCASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 06 May 2024
Entity Number: 2865558
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6515 COLE RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 10 AURORA ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HORRIGAN DOS Process Agent 6515 COLE RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MICHAEL HORRIGAN Chief Executive Officer 10 AURORA ST, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2005-03-15 2024-05-16 Address 10 AURORA ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2005-03-15 2024-05-16 Address 6515 COLE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-02-04 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-04 2005-03-15 Address 512 HALL ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001354 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
210201061692 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211060646 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170201006562 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007441 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006504 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110228002732 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090129002554 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070228002236 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050315002500 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845717900 2020-06-12 0296 PPP 10 Aurora Street, Lancaster, NY, 14086-2029
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77835
Loan Approval Amount (current) 77835
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 N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2029
Project Congressional District NY-23
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78671.73
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State