Search icon

O'HARE PARNAGIAN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: O'HARE PARNAGIAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338838
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 20 Vesey Street, Suite 300, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
O'HARE PARNAGIAN LLP DOS Process Agent 20 Vesey Street, Suite 300, New York, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134040900
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-21 2024-09-25 Address 20 VESEY STREET,, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-12-13 2019-03-21 Address 82 WALL ST, STE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Service of Process)
2003-04-14 2013-12-13 Address 82 WALL STREET, SUITE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Principal Executive Office)
2003-04-14 2013-12-13 Address 82 WALL STREET, SUITE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Service of Process)
1999-01-26 2003-04-14 Address ATTN: CHRISTOPHER P PARNAGIAN, 63 WALL STREET STE 1801, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000770 2024-09-25 FIVE YEAR STATEMENT 2024-09-25
190321002028 2019-03-21 FIVE YEAR STATEMENT 2019-01-01
131213002070 2013-12-13 FIVE YEAR STATEMENT 2014-01-01
081203002298 2008-12-03 FIVE YEAR STATEMENT 2009-01-01
031212002217 2003-12-12 FIVE YEAR STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
168505.00
Total Face Value Of Loan:
168505.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168505
Current Approval Amount:
168505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170068.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159760
Current Approval Amount:
159760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
161814.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State