Search icon

OAKLAND INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113180054
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25325
Current Approval Amount:
25325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25559.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State