Search icon

OILEX OF NEW YORK, INC.

Company Details

Name: OILEX OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481985
ZIP code: 11501
County: Bronx
Place of Formation: New York
Address: 260 COLUMBUS PKWY, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LOSQUADRO Chief Executive Officer 260 COLUMBUS PKWY, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 COLUMBUS PKWY, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2004-12-06 2012-10-25 Address 260 COLUMBUS PKWY, MINEOLA, NY, 11501, 3137, USA (Type of address: Chief Executive Officer)
1992-11-18 2004-12-06 Address 93 LEE AVE., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-10-17 Address 93 LEE AVE., ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1992-11-18 1996-10-17 Address 93 LEE AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1990-10-16 1992-11-18 Address 934 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915000849 2022-09-15 BIENNIAL STATEMENT 2020-10-01
141010006166 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121025002045 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101025002012 2010-10-25 BIENNIAL STATEMENT 2010-10-01
060927002750 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041206002284 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021009002025 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001101002356 2000-11-01 BIENNIAL STATEMENT 2000-10-01
981023002051 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961017002091 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616427306 2020-05-02 0235 PPP 260 COLUMBUS PKWY, MINEOLA, NY, 11501
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14393
Loan Approval Amount (current) 14393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 333414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14652.86
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State