Search icon

JOSEPH A. MCNULTY CO., INC.

Company Details

Name: JOSEPH A. MCNULTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4150187
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 LAKEVIEW AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A. MCNULTY CO., INC. DOS Process Agent 45 LAKEVIEW AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOSEPH A. MCNULTY Chief Executive Officer 45 LAKEVIEW AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-10-05 2013-10-15 Address 282 PLYMOUTH AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2203576 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151005006347 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006711 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111005000665 2011-10-05 CERTIFICATE OF INCORPORATION 2011-10-05

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55440
Current Approval Amount:
55440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55778.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57259
Current Approval Amount:
57259
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57833.16

Motor Carrier Census

DBA Name:
HENDRICKSON FUELS
Carrier Operation:
Intrastate Hazmat
Fax:
(631) 665-7749
Add Date:
2003-05-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State