Search icon

O'BLANEY RINKER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'BLANEY RINKER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2010 (15 years ago)
Entity Number: 3993192
ZIP code: 18974
County: Dutchess
Place of Formation: New York
Address: 730 Louis Drive, ATTN: FINANCE, Warminster, PA, United States, 18974
Principal Address: 730 Louis Drive, Warminster, PA, United States, 18974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'BLANEY RINKER ASSOCIATES, INC. DOS Process Agent 730 Louis Drive, ATTN: FINANCE, Warminster, PA, United States, 18974

Chief Executive Officer

Name Role Address
BRUCE KING Chief Executive Officer 730 LOUIS DRIVE, WARMINSTER, PA, United States, 18974

Form 5500 Series

Employer Identification Number (EIN):
273394921
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 67 OVERLOOK AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 730 LOUIS DRIVE, WARMINSTER, PA, 18974, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 67 OVERLOOK AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926002684 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230725000078 2023-07-25 BIENNIAL STATEMENT 2022-09-01
201006060776 2020-10-06 BIENNIAL STATEMENT 2020-09-01
181004007122 2018-10-04 BIENNIAL STATEMENT 2018-09-01
160902006188 2016-09-02 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-10-08
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:
0.00
Date:
2020-04-16
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:
217162.00
Total Face Value Of Loan:
217162.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$217,162
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,474.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $159,970
Utilities: $3,000
Mortgage Interest: $100
Rent: $27,700
Refinance EIDL: $0
Healthcare: $26392
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$239,855
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,487.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $239,853
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State