Search icon

O'NEIL RISK CONSULTING AND ALGORITHMIC AUDITING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O'NEIL RISK CONSULTING AND ALGORITHMIC AUDITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4958764
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 104 14th Street, brooklyn, NY, United States, 11215
Principal Address: 104 14th Street, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS ADAMS DOS Process Agent 104 14th Street, brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
CATHERINE O'NEIL Chief Executive Officer 104 14TH STREET, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
20241965834
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS ADAMS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2696952
Trade Name:
ONEIL RISK CONSULTING & ALGORITHMIC AUDITING INC

Unique Entity ID

Unique Entity ID:
CDGANHWV2835
CAGE Code:
99K89
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
ONEIL RISK CONSULTING & ALGORITHMIC AUDITING INC
Activation Date:
2025-01-24
Initial Registration Date:
2022-02-24

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 177 LAFAYETTE AVE, APT 1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 104 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-01 Address 1500 WESTCHESTER AVE, SUITE 107, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2020-06-05 2024-06-01 Address 177 LAFAYETTE AVE, APT 1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2019-12-18 2020-06-05 Address 15 CLAREMONT AVE, APT 91, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035986 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220614003251 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200605061297 2020-06-05 BIENNIAL STATEMENT 2020-06-01
191218060453 2019-12-18 BIENNIAL STATEMENT 2018-06-01
160607010056 2016-06-07 CERTIFICATE OF INCORPORATION 2016-06-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
29FTC122C0033
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Federal Trade Commission
Performance Start Date:
2022-04-08
Description:
EXPERT CONSULTATION, ANALYSIS, AND TESTIMONY SUPPORT SERVICES
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,400
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,779.53
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $44,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State