Search icon

OAKWOOD CAR CARE CENTER, INC.

Company Details

Name: OAKWOOD CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1986 (39 years ago)
Entity Number: 1073286
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 65 E PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH COLAMUSSI JR DOS Process Agent 65 E PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOSEPH COLAMUSSI JR Chief Executive Officer 65 E PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-01-12 1998-05-04 Address 341 W. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-05-04 Address 341 W. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-12 1998-05-04 Address 341 W. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1986-04-11 1993-01-12 Address 341 W. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212001500 2022-12-12 BIENNIAL STATEMENT 2022-04-01
140801002004 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120611002821 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100511002537 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080507002990 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060522002639 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040723002422 2004-07-23 BIENNIAL STATEMENT 2004-04-01
020412002457 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000425002255 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980504002064 1998-05-04 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646378304 2021-01-22 0235 PPS 65 E Pulaski Rd, Huntington Station, NY, 11746-1734
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103532
Loan Approval Amount (current) 103532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1734
Project Congressional District NY-01
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104212.76
Forgiveness Paid Date 2021-09-27
9431157203 2020-04-28 0235 PPP 65 E PULASKI RD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93766
Loan Approval Amount (current) 93766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94719.07
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State