Search icon

OAK MOUNTAIN PROPERTIES INC.

Company Details

Name: OAK MOUNTAIN PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884451
ZIP code: 59714
County: Westchester
Place of Formation: New York
Address: ALBERT BARTZICK, 101 RUBY MOUNTAIN WAY, GALLATIN GATEWAY, MT, United States, 59714
Principal Address: 101 RUBY MOUNTAIN WAY, GALLATIN GATEWAY, MT, United States, 59714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BARTZICK Chief Executive Officer 101 RUBY MOUNTAIN WAY, GALLATIN GATEWAY, MT, United States, 59714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT BARTZICK, 101 RUBY MOUNTAIN WAY, GALLATIN GATEWAY, MT, United States, 59714

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 101 RUBY MOUNTAIN WAY, GALLATIN GATEWAY, MT, 59714, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 20 BALTIC PLACE / SUITE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2007-03-22 2024-05-30 Address ALBERT BARTZICK, 20 BALTIC PLACE / SUITE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2007-03-22 2024-05-30 Address 20 BALTIC PLACE / SUITE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2005-05-02 2007-03-22 Address 20 BALTIC PLACE STE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2005-05-02 2007-03-22 Address 20 BALTIC PLACE STE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2005-05-02 2007-03-22 Address ALBERT BARTZICK, 20 BALTIC PLACE STE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2003-03-20 2005-05-02 Address 2289 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2003-03-20 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530020379 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220607003100 2022-06-07 BIENNIAL STATEMENT 2021-03-01
070322002779 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050502002619 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030320000104 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230777710 2020-05-01 0202 PPP 20 BALTIC PL, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45347
Loan Approval Amount (current) 45347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45759.31
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State