Search icon

O'STILLS ENTERPRISES INC.

Company Details

Name: O'STILLS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1993 (32 years ago)
Entity Number: 1695464
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: 781 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770
Principal Address: 781-85 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN F. OHANDLEY Chief Executive Officer 888 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770

History

Start date End date Type Value
1994-08-09 2005-03-01 Address 83 THOMPSON AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1994-08-09 2005-03-01 Address 83 THOMPSON AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-01-20 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110208002165 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090218002155 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070305002075 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050301002159 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030204002097 2003-02-04 BIENNIAL STATEMENT 2003-01-01
990315002231 1999-03-15 BIENNIAL STATEMENT 1999-01-01
970225002300 1997-02-25 BIENNIAL STATEMENT 1997-01-01
951106002060 1995-11-06 BIENNIAL STATEMENT 1995-01-01
940809002043 1994-08-09 BIENNIAL STATEMENT 1994-01-01
930120000069 1993-01-20 CERTIFICATE OF INCORPORATION 1993-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590648503 2021-02-26 0235 PPS 781 Evergreen Walk, Ocean Beach, NY, 11770-2025
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221473
Loan Approval Amount (current) 221473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Beach, SUFFOLK, NY, 11770-2025
Project Congressional District NY-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224142.81
Forgiveness Paid Date 2022-05-19
5474677404 2020-05-12 0235 PPP 781 EVERGREEN WALK, OCEAN BEACH, NY, 11770
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) 138227
Loan Approval Amount (current) 138227
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138965.34
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State