Search icon

OAKWOOD RESTAURANT CORP.

Company Details

Name: OAKWOOD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1999 (26 years ago)
Entity Number: 2413074
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 3161 AMBOY RD, STATEN ISLAND, NY, United States, 10306
Address: 3161 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOMI AMBROSINO Chief Executive Officer 3161 AMBOY RD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3161 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3161 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-05-02 Address 3161 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2023-10-11 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-11 Address 3161 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-05-02 Address 3161 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-11-14 2023-10-11 Address 3161 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2001-10-26 2005-11-14 Address 3161 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2001-10-26 2005-11-14 Address 3161 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1999-08-26 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502000357 2024-05-01 AMENDMENT TO BIENNIAL STATEMENT 2024-05-01
231011000784 2023-10-11 BIENNIAL STATEMENT 2023-08-01
051114002902 2005-11-14 BIENNIAL STATEMENT 2005-08-01
011026002519 2001-10-26 BIENNIAL STATEMENT 2001-08-01
990826000427 1999-08-26 CERTIFICATE OF INCORPORATION 1999-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943287301 2020-04-29 0202 PPP 3161 amboy road, staten island, NY, 10306-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21315
Loan Approval Amount (current) 21315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21616.91
Forgiveness Paid Date 2021-10-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State