Search icon

LOCKHART LAW OFFICE P.C.

Company Details

Name: LOCKHART LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (7 years ago)
Entity Number: 5219915
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 430 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 503 NORTH MAIN STREET, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BETH LOCKHART Chief Executive Officer 503 NORTH MAIN STREET, SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 503 NORTH MAIN STREET, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2021-07-20 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-07-20 2023-11-13 Address 503 NORTH MAIN STREET, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2021-07-20 2023-11-13 Address 430 SOUTH MAIN STREET, NORTH SYRACUSE, 13212, USA (Type of address: Service of Process)
2019-10-01 2021-07-20 Address 503 NORTH MAIN STREET, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2017-10-18 2021-07-20 Address 503 NORTH MAIN STREET, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2017-10-18 2021-07-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231113001752 2023-11-13 BIENNIAL STATEMENT 2023-10-01
211006002226 2021-10-06 BIENNIAL STATEMENT 2021-10-06
210720000288 2021-07-20 CERTIFICATE OF CHANGE BY ENTITY 2021-07-20
191001061301 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171018000489 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269258602 2021-03-13 0248 PPS 430 S Main St, North Syracuse, NY, 13212-2844
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2844
Project Congressional District NY-22
Number of Employees 3
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36988.57
Forgiveness Paid Date 2022-01-03
9435257707 2020-05-01 0248 PPP 503 North Main Street, North Syracuse, NY, 13212
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36901.1
Forgiveness Paid Date 2020-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State