Search icon

OAKLAND'S RESTAURANT, INC.

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)
2006-07-03 2018-08-01 Address PO BOX 1046, DUNE ROAD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2004-08-17 2008-07-16 Address PO BOX 1046, DUNE RD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2004-08-17 2006-07-03 Address PO BOX 1046, DUNE RD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2004-08-17 2018-08-01 Address PO BOX 1046, DUNE RD & ROAD H, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1998-08-20 2004-08-17 Address 25 MILL ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

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
040817002211 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020619002729 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000710002121 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980820002351 1998-08-20 BIENNIAL STATEMENT 1998-07-01
930921002141 1993-09-21 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010137101 2020-04-15 0235 PPP 365 Dune Rd, HAMPTON BAYS, NY, 11946-0001
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) 293300
Loan Approval Amount (current) 293300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 296395.94
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State