Search icon

J. O'CONNELL & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. O'CONNELL & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846859
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10646 MAIN ST., CLARENCE, NY, United States, 14031
Principal Address: 10646 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10646 MAIN ST., CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
JEAN K O'CONNELL Chief Executive Officer 10646 MAIN ST, CLARENCE, NY, United States, 14031

Unique Entity ID

CAGE Code:
5N2Z6
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2009-10-19

Commercial and government entity program

CAGE number:
5N2Z6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-09-03
SAM Expiration:
2022-10-01

Contact Information

POC:
JEAN O'CONNELL

Form 5500 Series

Employer Identification Number (EIN):
270804179
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 10646 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2011-08-17 2025-01-07 Address 10646 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2009-08-19 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-19 2025-01-07 Address 10646 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002159 2025-01-07 BIENNIAL STATEMENT 2025-01-07
190802060945 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006732 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007021 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006172 2013-08-16 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
53185.00
Total Face Value Of Loan:
53185.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$53,185
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,502.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,180
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$67,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,176.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,948
Utilities: $840
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $5712
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State