Search icon

OAKLAND INDUSTRIES, INC.

Company Details

Name: OAKLAND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1993 (32 years ago)
Entity Number: 1740438
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKLAND INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113180054 2024-07-03 OAKLAND INDUSTRIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing EDWARD ROJAS
OAKLAND INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113180054 2023-04-05 OAKLAND INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
OAKLAND INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113180054 2022-04-14 OAKLAND INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing EDWARD ROJAS
OAKLAND INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113180054 2021-05-06 OAKLAND INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
OAKLAND INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113180054 2020-04-16 OAKLAND INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing EDWARD ROJAS
OAKLAND INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 113180054 2019-05-21 OAKLAND INDUSTRIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5162414050
Plan sponsor’s address 687 BEDFORD AVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JOHN GILLIN Chief Executive Officer 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SHOREHAM ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-12-13 1997-08-28 Address 272 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-08-28 Address 272 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-07-08 1997-08-28 Address 272 FOREST AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010724002028 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990805002229 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970828002208 1997-08-28 BIENNIAL STATEMENT 1997-07-01
951213002006 1995-12-13 BIENNIAL STATEMENT 1995-07-01
930708000328 1993-07-08 CERTIFICATE OF INCORPORATION 1993-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097537702 2020-05-01 0235 PPP 687 BEDFORD AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25325
Loan Approval Amount (current) 25325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25559.4
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State