Search icon

O'NEILL BROTHERS LOGGING, INC.

Company Details

Name: O'NEILL BROTHERS LOGGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1986 (39 years ago)
Entity Number: 1087990
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: PO BOX 1302, TUPPER LAKE, NY, United States, 12986
Principal Address: PO BOX 1302 / 7 FLANDERS A, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY L O'NEILL Chief Executive Officer PO BOX 1302 / 7 FLANDERS A, TUPPER LAKE, NY, United States, 12986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1302, TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
2006-05-23 2020-08-04 Address PO BOX 1302 / 7 FLANDERS AVE, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2002-09-16 2006-05-23 Address PO BOX 1302, 7 FLANDERS AVE, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office)
2002-09-16 2006-05-23 Address PO BOX 1302, 7 FLANDERS AVE, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-09-16 Address PO BOX 665, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)
2000-06-14 2002-09-16 Address 233 OLD WAWBEEK RD, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-09-16 Address 233 OLD WAWBEEK RD, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office)
1993-04-12 2000-06-14 Address 21 OLD WAWBEEK ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office)
1993-04-12 2000-06-14 Address 21 OLD WAWBEEK ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)
1993-04-12 2000-06-14 Address 21 OLD WAWBEEK ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
1986-06-05 1993-04-12 Address 51 LAKE ST, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061802 2020-08-04 BIENNIAL STATEMENT 2020-06-01
190122060581 2019-01-22 BIENNIAL STATEMENT 2018-06-01
160617006017 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140624006203 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120613006367 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100617003057 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080710002779 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060523003184 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040712002262 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020916002508 2002-09-16 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617788710 2021-04-09 0248 PPS 7 Flanders St, Tupper Lake, NY, 12986-1132
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tupper Lake, FRANKLIN, NY, 12986-1132
Project Congressional District NY-21
Number of Employees 1
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6530.1
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State