Search icon

PAGONES-O'NEILL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAGONES-O'NEILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663047
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 355 Main St., Beacon, NY, NY, United States, 12508
Principal Address: 355 MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PAGONES Chief Executive Officer 355 MAIN ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 Main St., Beacon, NY, NY, United States, 12508

Links between entities

Type:
Headquarter of
Company Number:
1094576
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
85DQ0
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2018-08-03

Commercial and government entity program

CAGE number:
85DQ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-09
CAGE Expiration:
2024-07-08

Contact Information

POC:
STEVEN PAGONES

Form 5500 Series

Employer Identification Number (EIN):
223816073
Plan Year:
2024
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2025-07-01 Address 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address 355 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701041275 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240123003579 2024-01-23 BIENNIAL STATEMENT 2024-01-23
170706006630 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130809006101 2013-08-09 BIENNIAL STATEMENT 2013-07-01
130201002310 2013-02-01 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220P0685
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1050.72
Base And Exercised Options Value:
1050.72
Base And All Options Value:
1050.72
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-30
Description:
SURVEILLANCE SERVICES.
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
T015: PHOTO/MAP/PRINT/PUBLICATION- GENERAL PHOTOGRAPHIC: MOTION

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
127402.00
Total Face Value Of Loan:
127402.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$106,377
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,478.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $106,375
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$127,402
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,365.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $101,922
Utilities: $5,000
Mortgage Interest: $7,474
Rent: $6,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $3,006

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State