Search icon

FORSYTH, HOWE, O'DWYER, KALB & MURPHY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FORSYTH, HOWE, O'DWYER, KALB & MURPHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1971 (54 years ago)
Entity Number: 309491
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, United States, 14604
Principal Address: ONE SOUTH CLINTON AVE, STE 10000, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUNCAN W O'DWYER Chief Executive Officer ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
FORSYTH, HOWE, O'DWYER, KALB & MURPHY, P.C. DOS Process Agent ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, United States, 14604

Unique Entity ID

CAGE Code:
389Z7
UEI Expiration Date:
2021-01-15

Business Information

Division Name:
FORSYTH, HOWE, O'DWYER, KALB & MURPHY, PC
Activation Date:
2020-01-16
Initial Registration Date:
2005-04-26

Commercial and government entity program

CAGE number:
389Z7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-29
CAGE Expiration:
2028-12-04
SAM Expiration:
2024-11-29

Contact Information

POC:
ROBERT J. KALB

Form 5500 Series

Employer Identification Number (EIN):
160983323
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-25 Address ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2025-06-25 Address ONE SOUTH CLINTON AVE, STE 1000, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625003587 2025-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-18
230613002442 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230501001800 2023-05-01 BIENNIAL STATEMENT 2021-06-01
210211060148 2021-02-11 BIENNIAL STATEMENT 2019-06-01
170601006161 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JPSS20C00000295
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
700.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-09-30
Description:
PRIVATE COUNSEL DEBT COLLECTION FOR WESTERN DISTRICT OF NEW YORK
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ15620001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-06-06
Description:
FUNDING ACTION ONLY. CASES TO BE ASSIGNED BY NCIF IAW SECTION C.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ15C2545
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-3300.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-10-01
Description:
PRIVATE COUNSEL DEBT COLLECTION FOR THE WESTERN DISTRICT OF NEW YORK
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
114700.00
Total Face Value Of Loan:
114700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$113,137.7
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,137.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$113,763.83
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $113,136.7
Jobs Reported:
13
Initial Approval Amount:
$114,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,407.05
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $114,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State