Search icon

SHAMROCK C & C INC

Headquarter

Company Details

Name: SHAMROCK C & C INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059157
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 246 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHAMROCK C & C INC, CONNECTICUT 1230487 CONNECTICUT
Headquarter of SHAMROCK C & C INC, CONNECTICUT 1230466 CONNECTICUT

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SHAMROCK C & C INC Chief Executive Officer 246 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-02-16 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Address 246 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2024-02-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-03-05 2024-02-15 Address 246 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2016-12-29 2021-03-05 Address 22 MEEHAN LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2016-12-29 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215000574 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210305060108 2021-03-05 BIENNIAL STATEMENT 2020-12-01
161229010031 2016-12-29 CERTIFICATE OF INCORPORATION 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459337310 2020-04-30 0235 PPP 246 WAVERLY AVE, PATCHOGUE, NY, 11772-2179
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35745
Loan Approval Amount (current) 35745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-2179
Project Congressional District NY-02
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36322.8
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State