Search icon

WILLIAM J. O'NEILL SALES EXCHANGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. O'NEILL SALES EXCHANGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1973 (52 years ago)
Entity Number: 265553
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 185 PRIVATE RD, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 1 E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 PRIVATE RD, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
VERONICA E O'NEILL Chief Executive Officer 1 E MAIN ST, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112326148
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-16 2013-07-18 Address 185 PRIVATE RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2013-04-16 2013-07-18 Address 185 PRIVATE RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-08-16 2013-04-16 Address 37 ANDIRON LANE, BROOKHAVEN HAMLET, NY, 11719, USA (Type of address: Principal Executive Office)
1993-08-16 2013-04-16 Address 2521 RIO LISBO COURT, PUNTA GORDA ISLES, FL, 33950, USA (Type of address: Chief Executive Officer)
1993-03-18 2013-04-16 Address ONE EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002314 2013-07-18 BIENNIAL STATEMENT 2013-07-01
130416002056 2013-04-16 BIENNIAL STATEMENT 2011-07-01
C325970-2 2003-01-14 ASSUMED NAME CORP AMENDMENT 2003-01-14
C305606-2 2001-08-03 ASSUMED NAME CORP INITIAL FILING 2001-08-03
930816002547 1993-08-16 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
74700.00
Total Face Value Of Loan:
74700.00
Date:
2020-04-28
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:
20100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74700
Current Approval Amount:
74700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75633.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State