Search icon

WILLIAM O'NEIL & CO. INCORPORATED

Company Details

Name: WILLIAM O'NEIL & CO. INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2020 (5 years ago)
Entity Number: 5717078
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 12655 Beatrice Street, Los Angeles, CA, United States, 90066

DOS Process Agent

Name Role Address
WILLIAM O'NEIL & CO. INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN L. BIRCH Chief Executive Officer 12655 BEATRICE STREET, LOS ANGELES, CA, United States, 90066

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 12655 BEATRICE STREET, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-27 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201033719 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220914001570 2022-09-14 BIENNIAL STATEMENT 2022-02-01
200227000008 2020-02-27 APPLICATION OF AUTHORITY 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-3124.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19249
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8497.81

Date of last update: 23 Mar 2025

Sources: New York Secretary of State