Search icon

OYSTER BAY MANOR SENIOR RESIDENCE, INC.

Company Details

Name: OYSTER BAY MANOR SENIOR RESIDENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850639
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 150 SOUTH STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 344 DAUB AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL DOMBROWSKY DOS Process Agent 150 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
RACHEL DOMBROWSKY Chief Executive Officer 150 SOUTH ST, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2008-06-04 2013-11-04 Address 1023 CEDAR DR, MANHASSET HILLS, NY, 11090, USA (Type of address: Chief Executive Officer)
2008-06-04 2013-11-04 Address 150 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2008-06-04 2016-09-01 Address 150 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2001-04-12 2008-06-04 Address 150 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2001-04-12 2008-06-04 Address 1023 CEDAR DR, MANHASSET HILLS, NY, 11090, USA (Type of address: Chief Executive Officer)
1998-10-06 2001-04-12 Address 150 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1998-10-06 2001-04-12 Address 1023 CEDAR DR, MANHASSET HILLS, NY, 11090, USA (Type of address: Principal Executive Office)
1998-10-06 2008-06-04 Address 150 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1996-09-03 1998-10-06 Address 1 ORCHARD ST, OYSTER BAY, NY, 11771, 2222, USA (Type of address: Chief Executive Officer)
1996-09-03 1998-10-06 Address 1 ORCHARD ST, OYSTER BAY, NY, 11771, 2222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180905007127 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006720 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160420006265 2016-04-20 BIENNIAL STATEMENT 2014-09-01
131104002330 2013-11-04 BIENNIAL STATEMENT 2012-09-01
080604002290 2008-06-04 BIENNIAL STATEMENT 2006-09-01
010412002260 2001-04-12 BIENNIAL STATEMENT 2000-09-01
991207000613 1999-12-07 CERTIFICATE OF AMENDMENT 1999-12-07
981006002280 1998-10-06 BIENNIAL STATEMENT 1998-09-01
960903002481 1996-09-03 BIENNIAL STATEMENT 1996-09-01
940909000142 1994-09-09 CERTIFICATE OF INCORPORATION 1994-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313697208 2020-04-27 0235 PPP 150 South Street, Oyster Bay, NY, 11771-2244
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374965
Loan Approval Amount (current) 374965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2244
Project Congressional District NY-03
Number of Employees 45
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379297.93
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State