Search icon

O'RIORDAN MIGANI ARCHITECTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: O'RIORDAN MIGANI ARCHITECTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2003
Business ALEI: 0758470
Annual report due: 31 Mar 2025
Business address: 22 BANK ST, SEYMOUR, CT, 06483, United States
Mailing address: 22 BANK ST, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pom@omarchitects.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role
ART 6 LLC Agent

Officer

Name Role Business address Residence address
Joan O'Riordan Officer 22 BANK ST, SEYMOUR, CT, 06483, United States 5 Lines Rd, Woodbridge, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000748 ARCHITECTURE FIRM ACTIVE CURRENT 2020-12-30 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083320 2024-06-04 - Annual Report Annual Report -
BF-0012030757 2023-10-23 2023-10-23 Interim Notice Interim Notice -
BF-0011275136 2023-06-06 - Annual Report Annual Report -
BF-0010376048 2022-03-31 - Annual Report Annual Report 2022
0007248149 2021-03-22 - Annual Report Annual Report 2021
0006991125 2020-09-24 - Annual Report Annual Report 2020
0006482618 2019-03-21 - Annual Report Annual Report 2019
0006168408 2018-04-24 - Annual Report Annual Report 2018
0005910866 2017-08-16 - Annual Report Annual Report 2016
0005910867 2017-08-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358188300 2021-01-25 0156 PPS 22 Bank St, Seymour, CT, 06483-2802
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53627.5
Loan Approval Amount (current) 53627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-2802
Project Congressional District CT-03
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53874.33
Forgiveness Paid Date 2021-07-26
5381267008 2020-04-05 0156 PPP 22 BANK ST, SEYMOUR, CT, 06483-2802
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-2802
Project Congressional District CT-03
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45252.74
Forgiveness Paid Date 2020-11-05
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