Search icon

O'NEILL ENTERPRISES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: O'NEILL ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1982
Business ALEI: 0136114
Annual report due: 09 Nov 2025
Business address: 30 JELLIFF LANE, SOUTHPORT, CT, 06890, United States
Mailing address: 30 JELLIFF LANE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: owash1@aol.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. CLAYDON JR. ESQ. Agent 211 STATE ST, BRIDGEPORT, CT, 06601, United States 211 STATE ST, BRIDGEPORT, CT, 06601, United States +1 203-254-9576 owash1@aol.com 7 PINEHURST RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
FREDERICK O'NEILL Officer 8 HUNTINGTON STREET, SUITE 301, SHELTON, CT, 06484, United States 8 Peabody Lane, Westport, CT, 06880, United States
JO-ANN O'NEILL Officer 8 HUNTINGTON STREET, SUITE 301, SHELTON, CT, 06484, United States 8 Peabody Ln, Westport, CT, 06880-3932, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277977 2024-12-09 - Annual Report Annual Report -
BF-0011383410 2023-10-30 - Annual Report Annual Report -
BF-0010387940 2022-11-09 - Annual Report Annual Report 2022
BF-0009904427 2021-10-11 - Annual Report Annual Report -
BF-0009064256 2021-08-03 - Annual Report Annual Report 2020
0006711663 2020-01-06 - Annual Report Annual Report 2019
0006399697 2019-02-22 - Annual Report Annual Report 2018
0006399687 2019-02-22 - Annual Report Annual Report 2017
0005832057 2017-05-03 - Annual Report Annual Report 2016
0005500998 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8532997006 2020-04-08 0156 PPP 8 HUNTINGTON ST, STE 301, SHELTON, CT, 06484-3554
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-3554
Project Congressional District CT-04
Number of Employees 9
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44049.6
Forgiveness Paid Date 2021-02-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005263388 Active OFS 2025-01-17 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
0005263389 Active OFS 2025-01-17 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name O'NEILL ENTERPRISES, INC.
Role Debtor
0005197854 Active OFS 2024-03-15 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005197843 Active OFS 2024-03-15 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003390105 Active OFS 2020-07-18 2025-07-19 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003370140 Active OFS 2020-05-19 2025-05-19 ORIG FIN STMT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003362654 Active OFS 2020-04-01 2025-04-01 ORIG FIN STMT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name 3400 PR, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003359646 Active OFS 2020-03-09 2025-03-09 ORIG FIN STMT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003294309 Active OFS 2019-03-18 2029-03-20 AMENDMENT

Parties

Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
0003294312 Active OFS 2019-03-18 2029-03-20 AMENDMENT

Parties

Name 498 WESTPORT AVENUE, L.L.C.
Role Debtor
Name O'NEILL ENTERPRISES, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information