Search icon

O'HANLON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'HANLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134039
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 19 TERRACE HILL DR, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SAVINO Chief Executive Officer 86 OAKBRIAR COURT, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
JOHN SAVINO DOS Process Agent 19 TERRACE HILL DR, PENFIELD, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
0370-24-328907 Alcohol sale 2024-09-23 2024-09-23 2026-09-30 1382 1384 CULVER RD, ROCHESTER, New York, 14609 Food & Beverage Business

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 86 OAKBRIAR COURT, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2019-01-16 2023-12-20 Address 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2019-01-16 2023-12-20 Address 19 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2003-04-21 2019-01-16 Address 108 BOARDMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004092 2023-12-20 BIENNIAL STATEMENT 2023-12-20
190116002072 2019-01-16 BIENNIAL STATEMENT 2017-04-01
050902002654 2005-09-02 BIENNIAL STATEMENT 2005-04-01
030421002757 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010427002495 2001-04-27 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
132915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,552
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,552
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,613.58
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $10,548
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$7,538
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,538
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,613.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $7,538

Court Cases

Court Case Summary

Filing Date:
2022-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
O'HANLON, INC.
Party Role:
Plaintiff
Party Name:
CRST LINCOLN SALES, INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
MERRILL LYNCH, PIERCE, FENNER,
Party Role:
Plaintiff
Party Name:
O'HANLON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
O'HANLON, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN BANKERS INSURANCE COM
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State