Search icon

ED O'NEILL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ED O'NEILL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1984 (41 years ago)
Entity Number: 925803
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY RD, STE 303, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D. O'NEILL Chief Executive Officer 1400 OLD COUNTRY ROAD, STE 303, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ED O'NEILL LTD. DOS Process Agent 1400 OLD COUNTRY RD, STE 303, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112679613
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-01 2014-06-09 Address 550 WEST OLD COUNTRY RD, STE 105, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-08-01 2014-06-09 Address 550 WEST OLD COUNTRY RD, STE 105, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-08-01 2014-06-09 Address 550 WEST OLD COUNTRY RD, STE 105, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-05-23 2008-08-01 Address 2 CHANCE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-05-23 2008-08-01 Address 2 CHANCE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140609006197 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002602 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100630002869 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080801002201 2008-08-01 BIENNIAL STATEMENT 2008-06-01
060523003659 2006-05-23 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,306.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State