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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
144000.00
Total Face Value Of Loan:
144000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144000
Current Approval Amount:
144000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145560

Date of last update: 18 Mar 2025

Sources: New York Secretary of State