Search icon

OCEANIA STREET ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEANIA STREET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (34 years ago)
Entity Number: 1598424
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 208-12 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 516-647-6796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS CALLAHAN Chief Executive Officer 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
SALAMON, GRUBER, NEWMAN & BLAYMORE, P.C. DOS Process Agent 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1337848-DCA Active Business 2009-11-04 2025-07-31

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 208-24 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-01-19 2024-03-19 Address 208-24 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-12-04 2006-01-19 Address 209-18 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1994-01-03 1997-12-04 Address 208-24 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1994-01-03 2006-01-19 Address 209-18 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240319001330 2024-03-19 BIENNIAL STATEMENT 2024-03-19
221020003485 2022-10-20 BIENNIAL STATEMENT 2021-12-01
171201006905 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161220006117 2016-12-20 BIENNIAL STATEMENT 2015-12-01
140103002339 2014-01-03 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670649 RENEWAL INVOICED 2023-07-17 600 Secondhand Dealer Auto License Renewal Fee
3417974 LL VIO CREDITED 2022-02-16 250 LL - License Violation
3336316 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3058521 RENEWAL INVOICED 2019-07-08 600 Secondhand Dealer Auto License Renewal Fee
2774516 LL VIO INVOICED 2018-04-10 250 LL - License Violation
2632230 RENEWAL INVOICED 2017-06-28 600 Secondhand Dealer Auto License Renewal Fee
2101397 RENEWAL INVOICED 2015-06-11 600 Secondhand Dealer Auto License Renewal Fee
1044887 CNV_TFEE INVOICED 2013-08-21 14.9399995803833 WT and WH - Transaction Fee
1044888 RENEWAL INVOICED 2013-08-21 600 Secondhand Dealer Auto License Renewal Fee
1044889 RENEWAL INVOICED 2011-09-15 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-11 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2018-04-02 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
639062.00
Total Face Value Of Loan:
639062.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$639,062
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,174.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $639,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State