Search icon

FRANK'S OAKDALE CLEANERS, INC.

Company Details

Name: FRANK'S OAKDALE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2488913
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 4516 SUNRISE HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J COPPOLONE DOS Process Agent 4516 SUNRISE HWY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
ROBERT J. COPPOLONE Chief Executive Officer 4516 SUNRISE HWY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2006-05-03 2014-06-26 Address 4516 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2004-03-12 2014-06-26 Address 4516 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2002-03-15 2014-06-26 Address 4516 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2002-03-15 2006-05-03 Address 4516 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2000-03-22 2004-03-12 Address 4516 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121002314 2022-01-21 BIENNIAL STATEMENT 2022-01-21
140626002197 2014-06-26 BIENNIAL STATEMENT 2014-03-01
120605003043 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100422002761 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080401003087 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060503002923 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040312002242 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020315002216 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000322000094 2000-03-22 CERTIFICATE OF INCORPORATION 2000-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9757288606 2021-03-26 0235 PPS 4516 Sunrise Hwy, Oakdale, NY, 11769-1012
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1012
Project Congressional District NY-02
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6733.04
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State