Search icon

OAK RIDGE PARKWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAK RIDGE PARKWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569272
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 17 NORTH BROAD STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 NORTH BROAD STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
WILLIAM LOCKWOOD Chief Executive Officer 17 NORTH BROAD STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1991-08-16 1993-05-05 Address 17 NORTH BROAD STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930505002918 1993-05-05 BIENNIAL STATEMENT 1992-08-01
910816000209 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,489.66
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $9,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 528-3982
Add Date:
2008-04-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State