Search icon

OKUN & CHURNEFTSKY, LLP

Company Details

Name: OKUN & CHURNEFTSKY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 26 Feb 2016 (9 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 4903182
ZIP code: 11566
County: Blank
Place of Formation: New York
Address: 2030 LINDGREN ST., MERRICK, NY, United States, 11566
Principal Address: 300 EAST 42ND STRET, 14TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOHN M. CHURNEFTSKY DOS Process Agent 2030 LINDGREN ST., MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
201016000504 2020-10-16 NOTICE OF WITHDRAWAL 2020-10-16
160519000670 2016-05-19 CERTIFICATE OF AMENDMENT 2016-05-19
160509000481 2016-05-09 CERTIFICATE OF PUBLICATION 2016-05-09
160226000556 2016-02-26 NOTICE OF REGISTRATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090957308 2020-04-30 0202 PPP 300 E 42ND ST FL 14, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50357
Loan Approval Amount (current) 49357
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49898.47
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State