Search icon

38 OAK ST. REALTY CORP.

Company Details

Name: 38 OAK ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729997
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 267 CARLETON AVE, STE 202, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S FUCHS Chief Executive Officer 267 CARLETON AVE, STE 202, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 CARLETON AVE, STE 202, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2003-04-24 2007-07-10 Address 38 OAK ST, PATCHOGUE, NY, 11772, 2883, USA (Type of address: Chief Executive Officer)
1997-05-13 2007-07-10 Address 38 OAK ST, STE 2, PATCHOGUE, NY, 11772, 2883, USA (Type of address: Principal Executive Office)
1997-05-13 2007-07-10 Address 38 OAK ST, PATCHOGUE, NY, 11772, 2883, USA (Type of address: Service of Process)
1995-09-12 2003-04-24 Address 38 OAK ST, PATCHOGUE, NY, 11772, 2883, USA (Type of address: Chief Executive Officer)
1995-09-12 1997-05-13 Address 38 OAK ST, PATCHOGUE, NY, 11772, 2883, USA (Type of address: Principal Executive Office)
1993-05-26 1997-05-13 Address 38 OAK STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061010 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007786 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006016 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130530006156 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110718002388 2011-07-18 BIENNIAL STATEMENT 2011-05-01
070710002322 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050805002524 2005-08-05 BIENNIAL STATEMENT 2005-05-01
030424002002 2003-04-24 BIENNIAL STATEMENT 2003-05-01
990602002331 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970513002487 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199377109 2020-04-11 0235 PPP 267 CARLETON AVE, CENTRAL ISLIP, NY, 11722-4529
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40292
Loan Approval Amount (current) 40292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-4529
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40516.09
Forgiveness Paid Date 2020-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State