Search icon

MULLIGAN HEATING CO., INC.

Company Details

Name: MULLIGAN HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1972 (53 years ago)
Entity Number: 330292
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 55 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MULLIGAN Chief Executive Officer 14 A MORTON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THOMAS MULLIGAN DOS Process Agent 55 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-07-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-25 2008-07-02 Address 55 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-11-23 2004-05-25 Address 55 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-01-07 2004-05-25 Address 55 LITTLE WEST 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-01-07 2004-05-25 Address 55 LITTLE WEST 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-01-07 1994-11-23 Address 55 LITTLE WEST 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1972-05-18 1993-01-07 Address 809 GREENWICH ST., MANHATTAN, NY, 10014, USA (Type of address: Service of Process)
1972-05-18 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080702002126 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060516003096 2006-05-16 BIENNIAL STATEMENT 2006-05-01
20041217061 2004-12-17 ASSUMED NAME CORP INITIAL FILING 2004-12-17
040525002091 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020627002418 2002-06-27 BIENNIAL STATEMENT 2002-05-01
000526002037 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980507002312 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960529002466 1996-05-29 BIENNIAL STATEMENT 1996-05-01
941123000154 1994-11-23 CERTIFICATE OF CHANGE 1994-11-23
000045000950 1993-09-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579048402 2021-02-03 0202 PPS 14A Morton St, New York, NY, 10014-4015
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10014-4015
Project Congressional District NY-10
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33145.17
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State