Search icon

OAKDALE SERVICE, INC.

Company Details

Name: OAKDALE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1324997
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 520 SHORE DR, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKDALE YACHT SERVICE 2023 112950722 2024-06-21 OAKDALE SERVICE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 6315891087
Plan sponsor’s address 520 SHORE DR, OAKDALE, NY, 11769

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
OAKDALE YACHT SERVICE 2022 112950722 2023-07-07 OAKDALE SERVICE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 6315891087
Plan sponsor’s address 520 SHORE DR, OAKDALE, NY, 11769

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
THOMAS F CROWLEY Chief Executive Officer 520 SHORE DR, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 SHORE DR, OAKDALE, NY, United States, 11769

Permits

Number Date End date Type Address
11533 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2021-08-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-10 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-10 1997-02-14 Address 520 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213006144 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110223002881 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129002756 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070227002597 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050505002318 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030204002367 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010227002530 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990225002154 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970214002015 1997-02-14 BIENNIAL STATEMENT 1997-02-01
B740016-3 1989-02-10 CERTIFICATE OF INCORPORATION 1989-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345473748 0214700 2021-08-12 520 SHORE DRIVE, OAKDALE, NY, 11769
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-08-12
Case Closed 2022-01-31

Related Activity

Type Referral
Activity Nr 1797567
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1348927201 2020-04-15 0235 PPP 520 SHORE DR, OAKDALE, NY, 11769
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224975
Loan Approval Amount (current) 224975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227081.02
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State