Search icon

O'NEIL LANGAN ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O'NEIL LANGAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1996 (30 years ago)
Entity Number: 1989959
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 118 W 22nd St, 6th FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 118 W 22nd St, 6th Floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 W 22nd St, 6th FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN R. O'NEIL Chief Executive Officer 118 W 22ND ST, 6TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
8f631d04-bf76-eb11-91ac-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2839737
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133870375
Plan Year:
2024
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-18 2025-07-18 Address 118 W 22ND ST, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-07-18 2025-07-18 Address 224 W. 29TH STREET, 14 FLOOR, NEW YORK, NY, 10001, 5204, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-07-18 Address 118 W 22ND ST, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 224 W. 29TH STREET, 14 FLOOR, NEW YORK, NY, 10001, 5204, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 118 W 22ND ST, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718003895 2025-07-16 CERTIFICATE OF CHANGE BY ENTITY 2025-07-16
240103003470 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230303001545 2023-03-03 BIENNIAL STATEMENT 2022-01-01
200205060398 2020-02-05 BIENNIAL STATEMENT 2018-01-01
100211002512 2010-02-11 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$812,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$812,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$822,254.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $688,500
Utilities: $4,000
Rent: $80,000
Healthcare: $40000
Jobs Reported:
40
Initial Approval Amount:
$770,265
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$770,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$779,449.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $770,262
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State