Search icon

C.J. O'HARA CONSULTING INC.

Company Details

Name: C.J. O'HARA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2019 (6 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 5538184
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 73 LAKELAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 LAKELAND AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2019-04-22 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-22 2024-08-06 Address 73 LAKELAND AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000067 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
190422010166 2019-04-22 CERTIFICATE OF INCORPORATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9038027704 2020-05-01 0235 PPP 1246 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2777
Loan Approval Amount (current) 2777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2823.03
Forgiveness Paid Date 2022-01-04

Date of last update: 06 Mar 2025

Sources: New York Secretary of State