Search icon

TOM O'DONOGHUE & ASSOCIATES, INC.

Company Details

Name: TOM O'DONOGHUE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2009 (16 years ago)
Entity Number: 3873734
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 254 HARBOR WATCH CT, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOAMS A. O'DONOGUE Chief Executive Officer 254 HARBOR WATCH CT, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THOMAS A O'DONOGUE DOS Process Agent 254 HARBOR WATCH CT, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
271252757
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 254 HARBOR WATCH CT, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2019-08-06 2025-04-14 Address 254 HARBOR WATCH CT, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2019-08-06 2025-04-14 Address 254 HARBOR WATCH CT, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2009-10-30 2019-08-06 Address 254 HARBOR WATCH COURT, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2009-10-30 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414002736 2025-04-14 BIENNIAL STATEMENT 2025-04-14
200324060190 2020-03-24 BIENNIAL STATEMENT 2019-10-01
190806002028 2019-08-06 BIENNIAL STATEMENT 2017-10-01
091030000711 2009-10-30 CERTIFICATE OF INCORPORATION 2009-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
95700.00
Total Face Value Of Loan:
95700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95700
Current Approval Amount:
95700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96401.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State