Name: | M. C. O'BRIEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1922 (103 years ago) |
Entity Number: | 16677 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4718 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM P. O'BRIEN | Chief Executive Officer | 4718 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4718 AVE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 4718 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2019-09-30 | 2024-03-04 | Address | 4718 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2019-09-30 | Address | 4718 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2024-03-04 | Address | 4718 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-04-27 | 2010-03-31 | Address | 2057 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2010-03-31 | Address | 2057 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-04-27 | 2010-03-31 | Address | 2057 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2006-04-27 | Address | 3832 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2006-04-27 | Address | 3832 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2006-04-27 | Address | 3832 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001445 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220524000406 | 2022-05-24 | BIENNIAL STATEMENT | 2022-03-01 |
200304060660 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190930060023 | 2019-09-30 | BIENNIAL STATEMENT | 2018-03-01 |
140730002062 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
120510002206 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100331003301 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080310003037 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060427002644 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040416002021 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3225917709 | 2020-05-01 | 0202 | PPP | 4718 Avenue N, Brooklyn, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State