Search icon

O'NEILL PLUMBING & HEATING, INC.

Company Details

Name: O'NEILL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602763
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Principal Address: 6915 RT 55, PO BOX 599, WINGDALE, NY, United States, 12594
Address: PO BOX 599, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 599, WINGDALE, NY, United States, 12594

Chief Executive Officer

Name Role Address
TIMOTHY J O'NEILL Chief Executive Officer 12 COTTAGE AVE, PO BOX 189, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
1998-01-16 2001-12-17 Address RTE 55, PO BOX 189, WINGDALE, NY, 12594, 0189, USA (Type of address: Principal Executive Office)
1998-01-16 2001-12-17 Address PO BOX 189, WINGDALE, NY, 12594, 0189, USA (Type of address: Service of Process)
1993-02-09 2001-12-17 Address COTTAGE AVE, POB 189, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-01-16 Address COTTAGE AVE, POB 189, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1993-02-09 1998-01-16 Address COTTAGE AVE, POB 189, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1992-01-13 1993-02-09 Address COTTAGE AVENUE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002368 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120130003133 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100309002209 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080125002791 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060222003035 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040112002519 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011217002260 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000210002796 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980116002332 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940203002409 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616347108 2020-04-11 0202 PPP 6905 RT-55, WINGDALE, NY, 12594
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 N
LMI N
Business Age Description Unanswered
Project Address WINGDALE, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 238220
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 80563.29
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State