Search icon

GALLAGHER LAW PLLC

Company Details

Name: GALLAGHER LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5218097
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 235 Main Street, Suite 420, White Plains, NY, United States, 10601

DOS Process Agent

Name Role Address
GALLAGHER LAW PLLC DOS Process Agent 235 Main Street, Suite 420, White Plains, NY, United States, 10601

History

Start date End date Type Value
2020-03-03 2023-10-31 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-29 2020-03-03 Address 275 MADISON AVENUE, SUITE 616, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-16 2018-06-29 Address 380 LEXINGTON AVENUE, SUITE 2120, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003370 2023-10-31 BIENNIAL STATEMENT 2023-10-01
220922002069 2022-09-22 BIENNIAL STATEMENT 2021-10-01
200303000411 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
180629000169 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
171228000119 2017-12-28 CERTIFICATE OF PUBLICATION 2017-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27377.00
Total Face Value Of Loan:
27377.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27377
Current Approval Amount:
27377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27669.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State