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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
63375.00
Total Face Value Of Loan:
63375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-22
Type:
Complaint
Address:
34 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-30
Type:
Unprog Rel
Address:
50 HAYS HILL RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53750
Current Approval Amount:
53750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53919.35
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63375
Current Approval Amount:
63375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
63906.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State