Search icon

O'CONNELL, LUCAS, CHELF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'CONNELL, LUCAS, CHELF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1960 (65 years ago)
Entity Number: 132860
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 3240 MAIN ST, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNHARD JOHN HUBER Chief Executive Officer 3240 MAIN ST, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3240 MAIN ST, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
160844245
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-28 2002-11-12 Address 3240 MAIN ST, BUFFALO, NY, 14214, 1381, USA (Type of address: Principal Executive Office)
1993-01-21 2002-11-12 Address 3240 MAIN ST., BUFFALO, NY, 14214, 1381, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-10-28 Address 3240 MAIN ST., BUFFALO, NY, 14214, 1381, USA (Type of address: Principal Executive Office)
1993-01-21 1998-10-28 Address 3240 MAIN ST., BUFFALO, NY, 14214, 1381, USA (Type of address: Service of Process)
1960-11-03 1993-01-21 Address 3240 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006457 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121128002213 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101206002504 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081023002143 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061218002879 2006-12-18 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
54087.00
Total Face Value Of Loan:
54087.00
Date:
2020-04-15
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:
52845.00
Total Face Value Of Loan:
52845.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54087
Current Approval Amount:
54087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
54287.05
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52845
Current Approval Amount:
52845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
53251.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State