Search icon

LOCKHART LAW OFFICE P.C.

Company claim

Is this your business?

Get access!

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 (8 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
106000.00
Total Face Value Of Loan:
106000.00
Date:
2020-05-03
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:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36988.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36901.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State