Search icon

OXFORD DESIGN, LTD.

Company Details

Name: OXFORD DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1456742
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 860 GRAND CONCOURSE, BRONX, NY, United States, 10451
Principal Address: 41 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALLIN & NEWMAN DOS Process Agent 860 GRAND CONCOURSE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
PAMELA COHEN Chief Executive Officer 41 CAMBRIDGE RD, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1140092 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
000044004999 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930126002138 1993-01-26 BIENNIAL STATEMENT 1992-06-01
C156412-3 1990-06-26 CERTIFICATE OF INCORPORATION 1990-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7120.00
Total Face Value Of Loan:
7120.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7120
Current Approval Amount:
7120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7215.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State