Search icon

G. O'REILLY CONTRACTING, INC.

Company Details

Name: G. O'REILLY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260045
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 104 SUNNYSIDE AVENUE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 104 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE O'REILLY Chief Executive Officer 104 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
G. O'REILLY CONTRACTING, INC. DOS Process Agent 104 SUNNYSIDE AVENUE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2010-06-30 2016-05-10 Address 104 SUNNSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2010-06-30 2018-05-01 Address 104 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-05-26 2010-06-30 Address 95 WOODLAND RD, PLEASANTVILLE, NY, 10570, 1321, USA (Type of address: Chief Executive Officer)
2000-05-26 2010-06-30 Address 95 WOODLAND RD, PLEASANTVILLE, NY, 10570, 1321, USA (Type of address: Principal Executive Office)
1998-05-15 2010-06-30 Address 95 WOODLAND ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-05-15 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200508060652 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501007027 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006781 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006292 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100630002762 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080619002262 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060512003148 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040514002622 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020501002842 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000526002518 2000-05-26 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346928674 0216000 2023-08-22 34 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-22
Emphasis N: FALL
Case Closed 2024-06-27

Related Activity

Type Inspection
Activity Nr 1692877
Safety Yes
Type Complaint
Activity Nr 2071963
Safety Yes
Type Inspection
Activity Nr 1692884
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-10-18
Current Penalty 3750.0
Initial Penalty 6250.0
Contest Date 2023-11-16
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b). On or about: August 22, 2023 Location: 34 Sunnyside Ave., Pleasantville, NY 10570 a) Two (2) workers were performing shingle work on porch roof approximately 10 feet in height with lanyards too slack to safely protect workers. Workers exposed to fall hazard.
339924847 0216000 2014-04-30 50 HAYS HILL RD., PLEASANTVILLE, NY, 10570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-08-28
Case Closed 2014-09-04

Related Activity

Type Inspection
Activity Nr 976272
Safety Yes
Type Complaint
Activity Nr 889276
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037418505 2021-02-18 0202 PPS 17 Saint Charles St, Thornwood, NY, 10594-1064
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1064
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53919.35
Forgiveness Paid Date 2021-06-15
7198457007 2020-04-07 0202 PPP 17 ST. CHARLES ST., THORNWOOD, NY, 10594-1009
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63375
Loan Approval Amount (current) 63375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63906.31
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State