Search icon

M. C. O'BRIEN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM P. O'BRIEN Chief Executive Officer 4718 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4718 AVE N, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50816
Loan Approval Amount (current) 50815.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51470.01
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State