Search icon

GEORGE SHANNON, INC.

Company Details

Name: GEORGE SHANNON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1977 (48 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 419980
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 729 COLUMBIA TPKE, E GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SHANNON, INC. DOS Process Agent 729 COLUMBIA TPKE, E GREENBUSH, NY, United States, 12061

Filings

Filing Number Date Filed Type Effective Date
20140411006 2014-04-11 ASSUMED NAME CORP INITIAL FILING 2014-04-11
DP-1006951 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
A368006-5 1977-01-04 CERTIFICATE OF INCORPORATION 1977-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116428600 2021-03-25 0248 PPP 291 Loudon Rd N/A, Albany, NY, 12211-2015
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-2015
Project Congressional District NY-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State