Search icon

W. O'DONNELL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. O'DONNELL CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2163138
ZIP code: 10010
County: New York
Place of Formation: Delaware
Activity Description: We provide technology solutions and support services to a diverse client base including but not limited to the following: IT Consulting, managed IT services, procurement services, structured cabling and wiring, network and server support, network security consulting, server virtualization.
Address: 152 EAST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 415 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

Contact Details

Website http://www.wodonnell.com

Phone +1 212-838-3339

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 EAST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
WILLIAM O'DONNELL Chief Executive Officer 415 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
58RV6
UEI Expiration Date:
2021-03-06

Business Information

Activation Date:
2020-03-06
Initial Registration Date:
2008-11-07

Commercial and government entity program

CAGE number:
58RV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
ANGELA O'DONNELL

Form 5500 Series

Employer Identification Number (EIN):
133952770
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-07 2006-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-17 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-17 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25768 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060811000768 2006-08-11 CERTIFICATE OF CHANGE 2006-08-11
991220002384 1999-12-20 BIENNIAL STATEMENT 1999-07-01
991007000674 1999-10-07 CERTIFICATE OF CHANGE 1999-10-07
970717000444 1997-07-17 APPLICATION OF AUTHORITY 1997-07-17

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
498200.00
Total Face Value Of Loan:
498200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
258792.00
Total Face Value Of Loan:
258792.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$236,267
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$238,275.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $236,262
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$258,792
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$261,653.09
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $258,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State