Search icon

TODD O'CONNELL ARCHITECT, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TODD O'CONNELL ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911049
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 9 ADRIENNE CT., STE 120, HAUPPAUGE, NY, United States, 11788
Principal Address: 1200 VETERANS HWY, STE 120, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD O'CONNELL Chief Executive Officer 1200 VETERANS HWY, STE 120, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
TODD O'CONNELL ARCHITECT, P.C. DOS Process Agent 9 ADRIENNE CT., STE 120, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F18000005860
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
271926007
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-13 2014-06-04 Address 9 ADRIENNE CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-03-13 2016-06-03 Address 1200 VETERANS HWY, STE 120, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-02-10 2012-03-13 Address 9 ADRIENNE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060234 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006254 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160603006500 2016-06-03 BIENNIAL STATEMENT 2016-02-01
140604002144 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120313002460 2012-03-13 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$187,357
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,320.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State