Search icon

OAK DRIVE CORP.

Company Details

Name: OAK DRIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569722
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: COAH AUTO BODY, 61 OAK DRIVE, SYOSSET, NY, United States, 11791
Principal Address: 61 OAK DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COAH AUTO BODY, 61 OAK DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ALEJANDRO DELEON Chief Executive Officer 61 OAK DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 61 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-11-15 2025-03-01 Address COAH AUTO BODY, 61 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-10-25 2025-03-01 Address 61 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-10-25 2010-11-15 Address COAH AUTO BODY, 61 OAK DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-12-03 2006-10-25 Address 61 OAK DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-10-25 Address 61 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2000-11-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-01 2006-10-25 Address 61 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049462 2025-03-01 BIENNIAL STATEMENT 2025-03-01
141218006007 2014-12-18 BIENNIAL STATEMENT 2014-11-01
101115002025 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081023002635 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061025002634 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041217002457 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021203002634 2002-12-03 BIENNIAL STATEMENT 2002-11-01
001101000722 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532237805 2020-05-21 0235 PPP 61 Oak Drive, SYOSSET, NY, 11791-4608
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4608
Project Congressional District NY-03
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30685.42
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State