Search icon

O'KANE ENTERPRISES LTD.

Company Details

Name: O'KANE ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997617
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 55 WEST RAILROAD AVE, BLDG 24C, GARNERVILLE, NY, United States, 10923
Principal Address: 93 MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J, O'KANE III Chief Executive Officer 93A MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST RAILROAD AVE, BLDG 24C, GARNERVILLE, NY, United States, 10923

Form 5500 Series

Employer Identification Number (EIN):
853578872
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
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
2024-09-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190521000439 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
160915006303 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140902007122 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006784 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100920000686 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
1304700.00
Total Face Value Of Loan:
1304700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1304700
Current Approval Amount:
1304700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1319855.97
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1304700
Current Approval Amount:
1304700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1323180.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 271-3446
Add Date:
2012-03-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State