Search icon

O'BRIEN DRY WALL UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'BRIEN DRY WALL UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578757
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 119 S GILLETTE AVE, Apt, suite, floor, etc., BAYPORT, NY, United States, 11705
Principal Address: 119 SOUTH GILLETTE AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. O'BRIEN Chief Executive Officer 119 SOUTH GILLETTE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
O'BRIEN DRY WALL UNLIMITED, INC. DOS Process Agent 119 S GILLETTE AVE, Apt, suite, floor, etc., BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 119 SOUTH GILLETTE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2010-05-17 2023-04-17 Address 119 SOUTH GILLETTE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2010-05-17 2023-04-17 Address 119 SOUTH GILLETTE AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1993-08-20 2010-05-17 Address 2594 SEMINOLE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-08-20 2010-05-17 Address 2594 SEMINOLE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230417010390 2023-04-17 BIENNIAL STATEMENT 2021-09-01
131120006387 2013-11-20 BIENNIAL STATEMENT 2013-09-01
130118002138 2013-01-18 BIENNIAL STATEMENT 2011-09-01
100517003258 2010-05-17 BIENNIAL STATEMENT 2009-09-01
030930002502 2003-09-30 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5V08215
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23938.00
Base And Exercised Options Value:
23938.00
Base And All Options Value:
23938.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-03-19
Description:
FURUSETH RENOV-CARPENTRY
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
Y131: CONSTRUCTION OF SCHOOLS

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-10
Type:
Planned
Address:
MERRICK ROAD, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$131,052
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,736.38
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $131,052
Jobs Reported:
12
Initial Approval Amount:
$123,022
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,139.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $123,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State