Search icon

HOULIHAN & O'MALLEY REAL ESTATE SERVICES, INC.

Headquarter

Company Details

Name: HOULIHAN & O'MALLEY REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1958 (66 years ago)
Entity Number: 114844
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH B HOULIHAN Chief Executive Officer 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
HOULIHAN & O'MALLEY REAL ESTATE SERVICES, INC. DOS Process Agent 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
1286947
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131878656
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-13 2020-11-05 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2002-10-17 2004-12-13 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2002-10-17 2004-12-13 Address 35 CLINTON ST, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1993-01-05 2002-10-17 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-01-05 2002-10-17 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061319 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161102006982 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006929 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002193 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101122002867 2010-11-22 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
192812.00
Total Face Value Of Loan:
192812.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192810
Current Approval Amount:
192810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195144.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192812
Current Approval Amount:
192812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194771.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State