Search icon

GALLAGHER PROPERTY MANAGEMENT LLC

Company Details

Name: GALLAGHER PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071850
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1504 Scottsville Road, Suite 102, Rochester, NY, United States, 14623

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 1504 Scottsville Road, Suite 102, Rochester, NY, United States, 14623

Agent

Name Role Address
PATRICK GALLAGHER Agent 1504 SCOTTSVILLE RD., SUITE 102, ROCHESTER, NY, 14623

Licenses

Number Type End date
10491209061 LIMITED LIABILITY BROKER 2025-03-20
10991223011 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-05-20 2024-10-25 Address 1504 SCOTTSVILLE RD., SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2015-05-20 2024-10-25 Address 1504 SCOTTSVILLE RD., SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-05-08 2015-05-20 Address 1504 SCOTTSVILLE RD., SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-03-23 2015-05-20 Address 409 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2011-03-23 2015-05-08 Address 409 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001796 2024-10-25 BIENNIAL STATEMENT 2024-10-25
190510060257 2019-05-10 BIENNIAL STATEMENT 2019-03-01
150520000741 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
150508006192 2015-05-08 BIENNIAL STATEMENT 2015-03-01
110608000777 2011-06-08 CERTIFICATE OF PUBLICATION 2011-06-08
110323001002 2011-03-23 ARTICLES OF ORGANIZATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992977001 2020-04-09 0219 PPP 1504 Scottsville Rd, Ste 102, ROCHESTER, NY, 14623-1919
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157232
Loan Approval Amount (current) 157232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1919
Project Congressional District NY-25
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158664.56
Forgiveness Paid Date 2021-03-17
4691608305 2021-01-23 0219 PPS 1504 Scottsville Rd Ste 102, Rochester, NY, 14623-1919
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107761
Loan Approval Amount (current) 107761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1919
Project Congressional District NY-25
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108847.59
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State