Search icon

OAKWOOD CONTRACTORS II INC.

Company Details

Name: OAKWOOD CONTRACTORS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623085
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 140 RUMSON ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 140 RUMSON RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 RUMSON ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOHN ROMANO Chief Executive Officer 140 RUMSON RD, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113598190
Plan Year:
2023
Number Of Participants:
3
Plan Year:
2022
Number Of Participants:
3
Plan Year:
2021
Number Of Participants:
3

History

Start date End date Type Value
2005-05-26 2007-06-14 Address 140 RUMSON RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-04-04 2005-05-26 Address 56 TYRCONNEL AVE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-04-04 2005-05-26 Address 56 TYRCONNEL AVE, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2001-04-02 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-02 2005-05-26 Address 56 TRYCONNEL AVENUE, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002320 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110502002452 2011-05-02 BIENNIAL STATEMENT 2011-04-01
070614000749 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
070417003018 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050526002289 2005-05-26 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32487.00
Total Face Value Of Loan:
32487.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32487
Current Approval Amount:
32487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32882.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-07-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State