Search icon

O'CONNOR MCGUINNESS CONTE DOYLE OLESON WATSON & LOFTUS, LLP

Company Details

Name: O'CONNOR MCGUINNESS CONTE DOYLE OLESON WATSON & LOFTUS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920480
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: ONE BARKER AVENUE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE BARKER AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
200129002029 2020-01-29 FIVE YEAR STATEMENT 2020-03-01
150204002105 2015-02-04 FIVE YEAR STATEMENT 2015-03-01
110504000799 2011-05-04 CERTIFICATE OF AMENDMENT 2011-05-04
100615000544 2010-06-15 CERTIFICATE OF PUBLICATION 2010-06-15
100305000637 2010-03-05 NOTICE OF REGISTRATION 2010-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021188606 2021-03-13 0202 PPS 1 Barker Ave, White Plains, NY, 10601-1517
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501780
Loan Approval Amount (current) 501780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1517
Project Congressional District NY-16
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505030.98
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State