Search icon

DON OAKLEY COLONIAL ROOFING & SIDING CO., INC.

Company Details

Name: DON OAKLEY COLONIAL ROOFING & SIDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 1865697
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 325 SOUTH WALL ST., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON OAKLEY COLONIAL ROOFING & SIDING CO., INC. DOS Process Agent 325 SOUTH WALL ST., KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RICHARD OAKLEY Chief Executive Officer 325 SOUTH WALL ST., KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2000-11-02 2020-11-02 Address 325 SOUTH WALL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-11-02 2000-11-02 Address 325 SOUTH WALL ST., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-11-02 2000-11-02 Address 325 SOUTH WALL ST., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-11-02 2000-11-02 Address 325 SOUTH WALL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1994-11-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-04 1998-11-02 Address 325 SOUTH WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062500 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006557 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141103006928 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006102 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101029002712 2010-10-29 BIENNIAL STATEMENT 2010-11-01
081027002492 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061024002533 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041208003033 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021016002105 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001102002070 2000-11-02 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769278400 2021-02-11 0202 PPS 325 S Wall St, Kingston, NY, 12401-5204
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122642.5
Loan Approval Amount (current) 122642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-5204
Project Congressional District NY-18
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123334.67
Forgiveness Paid Date 2021-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State