Search icon

O.D.S. MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O.D.S. MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2005 (20 years ago)
Entity Number: 3240612
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMETT J OGIONY Chief Executive Officer 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
510552679
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-08-01 Address 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-08-01 Address 8860 MAIN STREET, SUITE 201A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000158 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230608004494 2023-06-08 BIENNIAL STATEMENT 2021-08-01
190802060144 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170810002017 2017-08-10 BIENNIAL STATEMENT 2017-08-01
170719006280 2017-07-19 BIENNIAL STATEMENT 2015-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,475
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,717.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,930
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $440
Debt Interest: $105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State