Search icon

OASIS CHILDREN'S SERVICES, LLC

Headquarter

Company Details

Name: OASIS CHILDREN'S SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517545
ZIP code: 33496
County: Kings
Place of Formation: New York
Address: 17346 Ristretto Trl, Boca Raton, FL, United States, 33496

Links between entities

Type Company Name Company Number State
Headquarter of OASIS CHILDREN'S SERVICES, LLC, FLORIDA M06000002587 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R4L5 Obsolete Non-Manufacturer 2007-05-02 2024-03-05 2022-12-21 No data

Contact Information

POC MICHAEL SCHLANK
Phone +1 516-449-7533
Address 20 JAY ST STE 802, BROOKLYN, NY, 11201 1093, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OASIS CHILDREN'S SERVICES, LLC CASH BALANCE PLAN 2022 134122873 2024-07-09 OASIS CHILDREN'S SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 624410
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing BERNIE TESSLER
OASIS CHILDREN'S SERVICES 401K PLAN 2022 134122873 2024-07-09 OASIS CHILDREN'S SERVICES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 611000
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47,, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing BERNIE TESSLER
OASIS CHILDREN'S SERVICES 401K PLAN 2021 134122873 2023-07-14 OASIS CHILDREN'S SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 611000
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47,, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES, LLC CASH BALANCE PLAN 2021 134122873 2023-07-14 OASIS CHILDREN'S SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 624410
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES, LLC CASH BALANCE PLAN 2020 134122873 2022-07-13 OASIS CHILDREN'S SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 624410
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES 401K PLAN 2020 134122873 2022-07-13 OASIS CHILDREN'S SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 611000
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47,, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES, LLC CASH BALANCE PLAN 2019 134122873 2021-07-13 OASIS CHILDREN'S SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 624410
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES 401K PLAN 2019 134122873 2021-07-13 OASIS CHILDREN'S SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 611000
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47,, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES, LLC CASH BALANCE PLAN 2018 134122873 2020-07-13 OASIS CHILDREN'S SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 624410
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD, RIGGS HALL 47, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing BERNARD TESSLER
OASIS CHILDREN'S SERVICES 401K PLAN 2018 134122873 2020-07-13 OASIS CHILDREN'S SERVICES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 611000
Sponsor’s telephone number 6462134218
Plan sponsor’s address 720 NORTHERN BLVD,, RIGGS HALL 47,, BROOKVILLE, NY, 11548

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing BERNARD TESSLER

DOS Process Agent

Name Role Address
C/O BERNARD TESSLER DOS Process Agent 17346 Ristretto Trl, Boca Raton, FL, United States, 33496

Agent

Name Role Address
BERNARD TESSLER Agent 45 MAIN STREET, BROOKLYN, NY, 11201

History

Start date End date Type Value
2009-07-31 2025-01-15 Address 20 JAY STREET #802, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-03-12 2009-07-31 Address 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-03-12 2025-01-15 Address 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2004-06-04 2008-03-12 Address 45 MAIN ST, STE 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-08-14 2004-06-04 Address 100 WATER STREET / SUITE 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-08-14 2008-03-12 Address 100 WATER STREET / SUITE 411, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2002-06-14 2002-08-14 Address 45 MAIN ST, STE 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-06-23 2002-06-14 Address 300 E 85TH STREET, APT 3505, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-06-06 2002-08-14 Address 300 E. 85TH STREET, APT. 3505, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2000-06-06 2000-06-23 Address 200 E. 85TH STREET, APT. 3505, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000774 2025-01-15 BIENNIAL STATEMENT 2025-01-15
221229002014 2022-12-29 BIENNIAL STATEMENT 2022-06-01
160613006536 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140605007138 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120607006560 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100617003044 2010-06-17 BIENNIAL STATEMENT 2010-06-01
090731002798 2009-07-31 BIENNIAL STATEMENT 2008-06-01
080312000815 2008-03-12 CERTIFICATE OF AMENDMENT 2008-03-12
060602002282 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040604002123 2004-06-04 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-26 OASIS IN CENTRAL PARK 795 COLUMBUS AVENUE, MANHATTAN, 10025 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers Not provided; have Not been inspected and tagged prior to camp season
2021-08-10 OASIS IN CENTRAL PARK 795 COLUMBUS AVENUE, MANHATTAN, 10025 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Walls and ceiling in commercial building Not properly constructed; Not maintained in good repair; unclean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635357101 2020-04-10 0235 PPP 720 NORTHERN BLVD, GREENVALE, NY, 11548-1300
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454300
Loan Approval Amount (current) 392700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVALE, NASSAU, NY, 11548-1300
Project Congressional District NY-03
Number of Employees 101
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397778.2
Forgiveness Paid Date 2021-08-17
1713008300 2021-01-19 0235 PPS 720 Northern Blvd, Greenvale, NY, 11548-1319
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1134802
Loan Approval Amount (current) 1134802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1319
Project Congressional District NY-03
Number of Employees 73
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1146243.29
Forgiveness Paid Date 2022-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State