Search icon

OASIS TANNING III, INC.

Company Details

Name: OASIS TANNING III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2003 (22 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 2952984
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 385 ROUTE 25A, STE 10, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DELFRANCO Chief Executive Officer 385 ROUTE 25A, STE 10, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 ROUTE 25A, STE 10, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2005-11-18 2023-03-26 Address 385 ROUTE 25A, STE 10, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2005-11-18 2023-03-26 Address 385 ROUTE 25A, STE 10, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2003-09-11 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-11 2005-11-18 Address 1 PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000205 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
161130006062 2016-11-30 BIENNIAL STATEMENT 2015-09-01
130920006106 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110921002190 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090921002795 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070926002616 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051118002626 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030911000673 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604087300 2020-04-29 0235 PPP 385 route 25a, Miller Place, NY, 11764
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7594.17
Forgiveness Paid Date 2021-07-28
9921338404 2021-02-18 0235 PPS 385 Route 25A, Miller Place, NY, 11764-2525
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7095
Loan Approval Amount (current) 7095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2525
Project Congressional District NY-01
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7162.84
Forgiveness Paid Date 2022-02-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State