Search icon

LAW OFFICES OF SHAWN P. KELLEHER, PLLC

Company Details

Name: LAW OFFICES OF SHAWN P. KELLEHER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035653
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 260 Main Street, Suite 202, Northport, NY, United States, 11768

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 Main Street, Suite 202, Northport, NY, United States, 11768

History

Start date End date Type Value
2016-11-08 2024-04-22 Address PO BOX 683, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002212 2024-04-22 BIENNIAL STATEMENT 2024-04-22
170201000811 2017-02-01 CERTIFICATE OF PUBLICATION 2017-02-01
161108000681 2016-11-08 ARTICLES OF ORGANIZATION 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908347310 2020-04-30 0235 PPP 260 Main Street 220, Northport, NY, 11768
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13863.01
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State