Search icon

WILLIAM J. O'ROURKE, INC.

Company Details

Name: WILLIAM J. O'ROURKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986245
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 5 MILNER AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM O'ROURKE Chief Executive Officer 5 MILNER AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MILNER AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 5 MILNER AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 2007 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-01-01 Address 2007 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2006-02-07 2024-01-01 Address 2007 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2006-02-07 2008-01-02 Address 2027 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101039848 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220824003909 2022-08-24 BIENNIAL STATEMENT 2022-01-01
140314002256 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120209002679 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100208002505 2010-02-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
111100.00
Total Face Value Of Loan:
111100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-07
Type:
Unprog Rel
Address:
11 SUMMERHILL DR., BURNT HILLS, NY, 12027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-08
Type:
Complaint
Address:
RIVERVIEW ROAD, COEYMANS, NY, 12045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-03
Type:
Planned
Address:
CANTERBURY CROSSING STACY COURT, BUILDING 3, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111100
Current Approval Amount:
111100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111834.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State