Search icon

PHILIP O'HARA NASSAU ASSOCIATES, INC.

Company Details

Name: PHILIP O'HARA NASSAU ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1993 (32 years ago)
Entity Number: 1759413
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GALLAGHER Chief Executive Officer 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
KEVIN GALLAGHER DOS Process Agent 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-09-24 1995-10-04 Address 550 OLD COUNTRY ROAD, SUITE 311, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971104002255 1997-11-04 BIENNIAL STATEMENT 1997-09-01
951004002441 1995-10-04 BIENNIAL STATEMENT 1995-09-01
931007000093 1993-10-07 CERTIFICATE OF AMENDMENT 1993-10-07
930924000304 1993-09-24 CERTIFICATE OF INCORPORATION 1993-09-24

USAspending Awards / Financial Assistance

Date:
2020-09-15
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:
-55778.00
Total Face Value Of Loan:
55778.00
Date:
2020-07-18
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:
-64600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51512.5
Current Approval Amount:
51512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52206.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State