Search icon

OAK STREET REALTY, INC.

Company Details

Name: OAK STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1671788
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 132 S Wellwood Avenue, Lindenhurst, NY, United States, 11757
Principal Address: 132 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OAK STREET REALTY, INC. DOS Process Agent 132 S Wellwood Avenue, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOHN BONO Chief Executive Officer 132 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 132 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-30 2024-07-17 Address 202 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-05-24 2020-11-30 Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-08-12 2016-05-24 Address 132 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002112 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201130060053 2020-11-30 BIENNIAL STATEMENT 2020-10-01
170831006070 2017-08-31 BIENNIAL STATEMENT 2016-10-01
160524006215 2016-05-24 BIENNIAL STATEMENT 2014-10-01
140812002156 2014-08-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State