Search icon

O'CONNOR-LANE MECHANICAL, INC.

Company Details

Name: O'CONNOR-LANE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1665000
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 200 TERMINAL ROAD E, LIVERPOOL, NY, United States, 13088
Address: 200 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. O'CONNOR Chief Executive Officer 200 TERMINAL ROAD E, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2000-09-19 2008-09-12 Address 7400 PLAINVILLE RD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer)
2000-09-19 2008-09-12 Address 7400 PLAINVILLE RD, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office)
1995-04-28 2000-09-19 Address 228 WINDCREST DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1995-04-28 2000-09-19 Address MICHAEL J. O'CONNOR, 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1995-04-28 2000-09-19 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1992-09-10 1995-04-28 Address DERMODY BURKE & BROWN STE. 302, 115 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006031 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121012002200 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100929002669 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080912002692 2008-09-12 BIENNIAL STATEMENT 2008-09-01
000919002487 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980908002092 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960906002554 1996-09-06 BIENNIAL STATEMENT 1996-09-01
950428002159 1995-04-28 BIENNIAL STATEMENT 1993-09-01
920910000287 1992-09-10 CERTIFICATE OF INCORPORATION 1992-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006947207 2020-04-15 0248 PPP 200 East Terminal Road, Liverpool, NY, 13088
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61937
Loan Approval Amount (current) 61937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62520.74
Forgiveness Paid Date 2021-04-08
6089658501 2021-03-02 0248 PPS 200 E Terminal Rd, Liverpool, NY, 13088-6714
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61937
Loan Approval Amount (current) 61937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6714
Project Congressional District NY-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62541.1
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State