Search icon

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

Company claim

Is this your business?

Get access!

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 (28 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
36842.00
Total Face Value Of Loan:
36842.00
Date:
2020-04-28
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,842
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,145.95
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $36,842
Jobs Reported:
5
Initial Approval Amount:
$34,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,211.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $34,800
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,998.08
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,018.83
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State