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
Name | Role | Address |
---|---|---|
JOHN SAVINO | Chief Executive Officer | 86 OAKBRIAR COURT, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
JOHN SAVINO | DOS Process Agent | 19 TERRACE HILL DR, PENFIELD, NY, United States, 14526 |
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) |
2001-04-27 | 2003-04-21 | Address | 108 BOARDMAN, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2001-04-27 | 2019-01-16 | Address | 108 BOARDMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2019-01-16 | Address | 108 BOARDMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2001-04-27 | Address | JOHNNYS SMOKE FREE BAR, 1382 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-04-27 | Address | 1600 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
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 |
990921002811 | 1999-09-21 | BIENNIAL STATEMENT | 1999-04-01 |
970416000320 | 1997-04-16 | CERTIFICATE OF INCORPORATION | 1997-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5381387107 | 2020-04-13 | 0219 | PPP | 1382 Culver Rd, ROCHESTER, NY, 14609-5342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1159908508 | 2021-02-18 | 0219 | PPS | 1382 Culver Rd, Rochester, NY, 14609-5342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State