Search icon

HARRINGTON OCKO & MONK, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HARRINGTON OCKO & MONK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009678
ZIP code: 10601
County: Blank
Place of Formation: New York
Principal Address: 81 MAIN ST, SUITE 215, WHITE PLAINS, NY, United States, 10601
Address: 81 MAIN STREET, SUITE 215, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 81 MAIN STREET, SUITE 215, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
160114002006 2016-01-14 FIVE YEAR STATEMENT 2016-03-01
110301002943 2011-03-01 FIVE YEAR STATEMENT 2011-03-01
060207002584 2006-02-07 FIVE YEAR STATEMENT 2006-03-01
010727002519 2001-07-27 FIVE YEAR STATEMENT 2001-03-01
000204000106 2000-02-04 AFFIDAVIT OF PUBLICATION 2000-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
366136.00
Total Face Value Of Loan:
366136.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$366,136
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$368,577.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $316,136
Rent: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State