Search icon

O'DONNELL, MCDONALD & CREGEEN, LLC

Company Details

Entity Name: O'DONNELL, MCDONALD & CREGEEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Mar 1995
Date of dissolution: 08 Mar 2023
Business ALEI: 0514021
NAICS code: 541110 - Offices of Lawyers
Business address: 2452 BLACK ROCK TURNPIKE SUITE TWO, FAIRFIELD, CT, 06825, United States
Mailing address: 2452 BLACK ROCK TURNPIKE SUITE TWO, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dmcdonald@omc-attys.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES E O'DONNELL Agent 2452 BLACK ROCK TURNPIKE SUITE TWO, FAIRFIELD, CT, 06825, United States 505 W MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States +1 203-767-6488 jodonnell@omc-attys.com 505 W MCKINLEY AVE, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Residence address
SHARON A. CREGEEN Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 9 SUNSET ROAD, EASTON, CT, 06612, United States
JAMES E. O'DONNELL Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 505 WEST MCKINLEY AVE, BRIDGEPORT, CT, 06604-1633, United States
DAVID J. MCDONALD Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 9 SUNSET ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011729497 2023-03-08 2023-03-08 Dissolution Certificate of Dissolution No data
BF-0010254563 2022-03-15 No data Annual Report Annual Report 2022
0007163879 2021-02-16 No data Annual Report Annual Report 2021
0006762806 2020-02-19 No data Annual Report Annual Report 2020
0006305318 2019-01-03 No data Annual Report Annual Report 2019
0006035565 2018-01-25 No data Annual Report Annual Report 2018
0005778188 2017-03-02 No data Annual Report Annual Report 2017
0005722119 2016-12-20 No data Annual Report Annual Report 2016
0005409322 2015-10-08 No data Change of Agent Address Agent Address Change No data
0005409320 2015-10-08 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076948310 2021-01-26 0156 PPS 2452 Black Rock Tpke Ste 2, Fairfield, CT, 06825-2407
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82287.5
Loan Approval Amount (current) 82287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-2407
Project Congressional District CT-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82596.36
Forgiveness Paid Date 2021-06-23
4662977305 2020-04-30 0156 PPP 9 Sunset Rd, Easton, CT, 06612-1738
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Easton, FAIRFIELD, CT, 06612-1738
Project Congressional District CT-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82641.68
Forgiveness Paid Date 2020-11-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website