Search icon

JOHN P. O'DONNELL, P.C.

Company Details

Name: JOHN P. O'DONNELL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044907
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 130 WATER STREET, SUITE 9J, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. O'DONNELL Chief Executive Officer 130 WATER STREET, SUITE 9J, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JOHN P. O'DONNELL, ESQ. DOS Process Agent 130 WATER STREET, SUITE 9J, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-06-07 2024-01-10 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-11 2024-01-10 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-03-11 2021-06-07 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-09 2019-03-11 Address 130 WATER STREET / SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Chief Executive Officer)
2010-07-20 2019-03-11 Address 130 WATER STREET / SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Service of Process)
2010-07-20 2012-07-09 Address 130 WATER STREET / SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Chief Executive Officer)
2010-07-20 2019-03-11 Address 130 WATER STREET / SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Principal Executive Office)
2008-07-01 2010-07-20 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Principal Executive Office)
2008-07-01 2010-07-20 Address 130 WATER STREET, SUITE 9J, NEW YORK, NY, 10005, 1621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110001172 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210607061389 2021-06-07 BIENNIAL STATEMENT 2020-07-01
190311002027 2019-03-11 BIENNIAL STATEMENT 2018-07-01
120709006977 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100720002649 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080701002798 2008-07-01 BIENNIAL STATEMENT 2008-07-01
060622002378 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040819002550 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020614002532 2002-06-14 BIENNIAL STATEMENT 2002-07-01
000710002199 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040078410 2021-02-11 0202 PPS 130 Water St Apt 9J, New York, NY, 10005-1614
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1614
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12968.08
Forgiveness Paid Date 2021-09-07
6123827110 2020-04-14 0202 PPP 130 Water Street, NEW YORK, NY, 10005
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10467.72
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State