Search icon

RICHARD P. O'LEARY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD P. O'LEARY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1987 (38 years ago)
Entity Number: 1176187
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: PO Box 1, PURDYS, NY, United States, 10578
Principal Address: 440 ROUTE 22, North Salem, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE KERRIGAN Chief Executive Officer 440 ROUTE 22, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
ALICE O'LEARY KERRIGAN DOS Process Agent PO Box 1, PURDYS, NY, United States, 10578

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 440 ROUTE 22, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-18 Address BOX 1 ROUTE 22, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-06-18 Address BOX 1 ROUTE 22, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address BOX 1 ROUTE 22, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 440 ROUTE 22, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618002193 2025-06-18 BIENNIAL STATEMENT 2025-06-18
240822001384 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220809002297 2022-08-09 BIENNIAL STATEMENT 2021-06-01
130626002075 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110629002899 2011-06-29 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
135274.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
157000.00
Total Face Value Of Loan:
157000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$157,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,445.26
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $125,600
Utilities: $7,850
Rent: $23,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State