Search icon

CONDON O'MEARA MCGINTY & DONNELLY LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONDON O'MEARA MCGINTY & DONNELLY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878595
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 1 BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 BATTERY PARK PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
000148919
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133628255
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-03 2009-11-03 Address 3 NEW YORK PLAZA, 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-11-05 2005-08-03 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-05 2005-08-03 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-12-23 1999-11-05 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302002000 2020-03-02 FIVE YEAR STATEMENT 2019-12-01
141015002001 2014-10-15 FIVE YEAR STATEMENT 2014-12-01
091103002141 2009-11-03 FIVE YEAR STATEMENT 2009-12-01
050803002476 2005-08-03 FIVE YEAR STATEMENT 2004-12-01
991105002154 1999-11-05 FIVE YEAR STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1194537.00
Total Face Value Of Loan:
1194537.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1194537
Current Approval Amount:
1194537
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1202931.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State