Search icon

O'NEILL-RODAK LAND SURVEYING ASSOCIATES, P.C.

Company Details

Name: O'NEILL-RODAK LAND SURVEYING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1989 (35 years ago)
Entity Number: 1410344
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 5 SOUTH FITZHUGH ST., ROCHESTER, NY, United States, 14614
Principal Address: 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
THOMAS A. RODAK Chief Executive Officer 64 MCCLEARY ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SOUTH FITZHUGH ST., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2003-11-21 2014-01-30 Address 5 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614, 1482, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-11-21 Address 5 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-11-21 Address 5 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002049 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120105002694 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002931 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071224002833 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117002126 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002167 2003-11-21 BIENNIAL STATEMENT 2003-12-01
991214000016 1999-12-14 CERTIFICATE OF AMENDMENT 1999-12-14
971202002579 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931213002467 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930107003043 1993-01-07 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423387101 2020-04-13 0219 PPP 5 South Fitzhugh Street, ROCHESTER, NY, 14614-1401
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14614-1401
Project Congressional District NY-25
Number of Employees 14
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176949.92
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State