Search icon

O'HANLON, INC.

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

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)
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)

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
990921002811 1999-09-21 BIENNIAL STATEMENT 1999-04-01
970416000320 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7538
Loan Approval Amount (current) 7538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-5342
Project Congressional District NY-25
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7613.59
Forgiveness Paid Date 2021-04-29
1159908508 2021-02-18 0219 PPS 1382 Culver Rd, Rochester, NY, 14609-5342
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10552
Loan Approval Amount (current) 10552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5342
Project Congressional District NY-25
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10613.58
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State