Search icon

THE LAW OFFICES OF DAVID R. OKRENT P.C.

Company Details

Name: THE LAW OFFICES OF DAVID R. OKRENT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227258
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 33 WALT WHITMAN RD, STE 137, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 8 AUDREY ST, PORT JEFFERSON STA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID R OKRENT DOS Process Agent 33 WALT WHITMAN RD, STE 137, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DAVID R OKRENT Chief Executive Officer 33 WALT WHITMAN RD, STE 137, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2002-02-26 2014-06-03 Address 8 AUDREY ST, PORT JEFFERSON STAT, NY, 11746, USA (Type of address: Principal Executive Office)
2002-02-26 2004-07-20 Address 33 WALT WHITMAN RD, STE 137, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-05-25 2002-02-26 Address 8 AUDREY ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-02-26 Address 8 AURDEY ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2000-05-25 2002-02-26 Address 33 WALT WHITMAN RD, STE 137, DIX HILLS, NY, 11776, USA (Type of address: Service of Process)
1998-02-10 2000-05-25 Address 33 WALT WHITMAN ROAD, SUITE 137, DIX HILLS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002170 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120511002288 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100506002292 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080220002255 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060418002113 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040720002494 2004-07-20 BIENNIAL STATEMENT 2004-02-01
020226002406 2002-02-26 BIENNIAL STATEMENT 2002-02-01
000525002337 2000-05-25 BIENNIAL STATEMENT 2000-02-01
980210000558 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783808906 2021-05-07 0235 PPS 33 Walt Whitman Rd Ste 137, Huntington Station, NY, 11746-4272
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36842
Loan Approval Amount (current) 36842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4272
Project Congressional District NY-01
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37145.95
Forgiveness Paid Date 2022-03-07
8804657210 2020-04-28 0235 PPP 33 Walt Whitman Road, Suite 137, Dix HIlls, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dix HIlls, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35211.88
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State