Search icon

OAKLAND'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAKLAND'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1459179
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, United States, 11946
Principal Address: 9 DIANE DRIVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE HILL DOS Process Agent PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
CHRISTINE HILL Chief Executive Officer PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2025-02-20 2025-02-20 Address PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-01 2025-02-20 Address PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2018-08-01 2025-02-20 Address PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001744 2025-02-20 BIENNIAL STATEMENT 2025-02-20
180801002024 2018-08-01 BIENNIAL STATEMENT 2018-07-01
100720002276 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002776 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060703002534 2006-07-03 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
293300.00
Total Face Value Of Loan:
293300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293300
Current Approval Amount:
293300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
296395.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State