Search icon

THE ODIERNO LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ODIERNO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (23 years ago)
Entity Number: 2849796
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 145 Pinelawn Rd, Suite 130N, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ODIERNO Chief Executive Officer 145 PINELAWN RD, SUITE 130N, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SCOTT ODIERNO DOS Process Agent 145 Pinelawn Rd, Suite 130N, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
134232930
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 145 PINELAWN RD, SUITE 130N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 560 BROADHOLLOW RD, SUITE 336, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2024-12-02 Address 145 PINELAWN RD, SUITE 130N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 560 BROADHOLLOW RD, SUITE 336, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001360 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230316002061 2023-03-16 BIENNIAL STATEMENT 2022-12-01
130107002303 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110301002164 2011-03-01 BIENNIAL STATEMENT 2010-12-01
061218002602 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1061069 LICENSE INVOICED 2011-02-18 150 Debt Collection License Fee
1061070 CNV_TFEE INVOICED 2011-02-18 3 WT and WH - Transaction Fee

Trademarks Section

Serial Number:
97255577
Mark:
O2LAW
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
O2LAW

Goods And Services

For:
Attorney services; Attorney services, namely, representation of clients in personal injury matters; Attorney services, namely, representation of clients in no-fault matters; Attorney services, namely, representation of clients in real estate matters; Attorney services, namely, representation of clie...
First Use:
1992-01-01
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$235,040
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,040
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,684.2
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $235,040
Jobs Reported:
14
Initial Approval Amount:
$232,500
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$235,135
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $232,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State