Search icon

J. R. O'DWYER COMPANY INC.

Company Details

Name: J. R. O'DWYER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1968 (57 years ago)
Entity Number: 224458
ZIP code: 10019
County: New York
Place of Formation: New York
Address: DAVIS & GILBERT, 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 271 MADISON AVENUE / SUITE 600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R O'DWYER Chief Executive Officer 271 MADISON AVENUE / SUITE 600, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MR MICHAEL LASKY DOS Process Agent DAVIS & GILBERT, 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-07-08 2010-07-01 Address 271 MADISON AVE, STE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-07-08 2010-07-01 Address 271 MADISON AVE, STE 600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-02-24 2004-07-08 Address 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-02-24 2004-07-08 Address 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-02-24 2010-07-01 Address DAVIS & GILBERT, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-06-11 1995-02-24 Address BALL, 230 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618006206 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100701002109 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080610003123 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003008 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002836 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020523002245 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000614002291 2000-06-14 BIENNIAL STATEMENT 2000-06-01
C262765-2 1998-07-28 ASSUMED NAME CORP INITIAL FILING 1998-07-28
980529002515 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960620002685 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696928502 2021-02-26 0202 PPS 271 Madison Ave Ste 1500, New York, NY, 10016-1026
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104660
Loan Approval Amount (current) 104660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1026
Project Congressional District NY-12
Number of Employees 7
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105261.16
Forgiveness Paid Date 2021-09-29
3605487702 2020-05-01 0202 PPP 271 MADISON AVE STE 600, NEW YORK, NY, 10016
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113540
Loan Approval Amount (current) 113540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 511140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114615.6
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State