Search icon

O'CONNELL AND ARONOWITZ, P. C.

Company Details

Name: O'CONNELL AND ARONOWITZ, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1972 (53 years ago)
Entity Number: 246023
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 STATE STREET, 9th Floor, ALBANY, NY, United States, 12207
Principal Address: 54 STATE ST, 9th Floor, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN 2018 141544660 2019-10-14 O'CONNELL AND ARONOWITZ, P.C. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN 2017 141544660 2018-10-12 O'CONNELL AND ARONOWITZ, P.C. 76
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN 2016 141544660 2017-10-16 O'CONNELL AND ARONOWITZ, P.C. 82
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN 2015 141544660 2016-10-06 O'CONNELL AND ARONOWITZ, P.C. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN AND TRUST 2014 141544660 2015-10-13 O'CONNELL AND ARONOWITZ, P.C. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN AND TRUST 2013 141544660 2014-10-14 O'CONNELL AND ARONOWITZ, P.C. 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207
O'CONNELL AND ARONOWITZ, P.C. PROFIT SHARING PLAN AND TRUST 2012 141544660 2013-10-15 O'CONNELL AND ARONOWITZ, P.C. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1981-02-01
Business code 541110
Sponsor’s telephone number 5184625601
Plan sponsor’s address 54 STATE STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LAURIE SPRINGER
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing LAURIE SPRINGER

DOS Process Agent

Name Role Address
O'CONNELL AND ARONOWITZ, P. C. DOS Process Agent 54 STATE STREET, 9th Floor, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL P. MCDERMOTT Chief Executive Officer 54 STATE STREET, 9TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 54 STATE STREET, 9TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 54 STATE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-07-01 Address 54 STATE STREET, 9th Floor, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 54 STATE STREET, 9TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-07-01 Address 54 STATE STREET, 9TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-07-01 Address 54 STATE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 54 STATE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2016-07-01 2023-03-02 Address 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-08-07 2023-03-02 Address 54 STATE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035056 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230302001667 2023-03-02 BIENNIAL STATEMENT 2022-07-01
160701006961 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140908006549 2014-09-08 BIENNIAL STATEMENT 2014-07-01
130114006738 2013-01-14 BIENNIAL STATEMENT 2012-07-01
100819003157 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080807003319 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060615002252 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040721002788 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020613002088 2002-06-13 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695397103 2020-04-12 0248 PPP 54 State Street, 9th Floor, ALBANY, NY, 12207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1080200
Loan Approval Amount (current) 1080200
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 Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 63
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1087687.41
Forgiveness Paid Date 2020-12-28
3679748500 2021-02-24 0248 PPS 54 State St, Albany, NY, 12207-1897
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) 1214147
Loan Approval Amount (current) 1214147
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1897
Project Congressional District NY-20
Number of Employees 63
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1222828.98
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State