Search icon

COLLERAN, O'HARA & MILLS, P.C.

Company Details

Name: COLLERAN, O'HARA & MILLS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1973 (52 years ago)
Entity Number: 252619
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE WEST,, SUITE 200, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CROSSWAYS PARK DRIVE WEST,, SUITE 200, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2008-11-14 2014-06-30 Address 1225 FRANKLIN AVENUE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1981-01-16 1984-02-08 Name COLLERAN, O'HARA, KENNEDY & MILLS, P.C.
1981-01-16 2008-11-14 Address 1044 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1979-11-16 1981-01-16 Name COLLERAN, O'HARA & KENNEDY, P.C.
1979-01-17 1979-11-16 Name COLLERAN, O'HARA, KENNEDY, LILLY & DUNNE, P.C.
1978-07-26 1979-01-17 Name DORAN, COLLERAN, O'HARA, KENNEDY & DUNNE, P.C.
1973-01-29 1978-07-26 Name DORAN, COLLERAN, O'HARA, POLLIO & DUNNE, P.C.
1973-01-29 1981-01-16 Address P.C., 1461 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630000618 2014-06-30 CERTIFICATE OF CHANGE 2014-06-30
081114000993 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
C306273-2 2001-08-23 ASSUMED NAME CORP INITIAL FILING 2001-08-23
B067265-4 1984-02-08 CERTIFICATE OF AMENDMENT 1984-02-08
A731451-5 1981-01-16 CERTIFICATE OF AMENDMENT 1981-01-16
A621618-4 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
A545460-3 1979-01-17 CERTIFICATE OF AMENDMENT 1979-01-17
A504109-5 1978-07-26 CERTIFICATE OF AMENDMENT 1978-07-26
A45799-10 1973-01-29 CERTIFICATE OF INCORPORATION 1973-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840517307 2020-04-28 0235 PPP 100 Crossways Park Drive West, Suite 200, Woodbury, NY, 11797
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145560
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State