Search icon

O'BRIEN & FORD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: O'BRIEN & FORD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272493
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4925 MAIN STREET, SUITE 222, AMHERST, NY, United States, 14226
Principal Address: 4549 MAIN STREET, SUITE 201, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CHRISTOPHER J. O'BRIEN DOS Process Agent 4925 MAIN STREET, SUITE 222, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
CHRISTOPHER J. O'BRIEN Chief Executive Officer 25 CROSBY BOULEVARD, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
460590942
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-05 2018-08-22 Address 4925 MAIN STREET, SUITE 222, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2015-07-07 2016-07-05 Address 4925 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2015-07-07 2016-07-05 Address 4925 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2012-07-18 2015-07-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061662 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180822006227 2018-08-22 BIENNIAL STATEMENT 2018-07-01
180406000159 2018-04-06 CERTIFICATE OF AMENDMENT 2018-04-06
160705006520 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150707006452 2015-07-07 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$173,452.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,452.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,764.09
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $173,450.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State