Search icon

OAKWOOD OPERATING CO., LLC

Company Details

Name: OAKWOOD OPERATING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (22 years ago)
Entity Number: 2981916
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 305 LOCUST AVENUE, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
DAVID LANDA DOS Process Agent 305 LOCUST AVENUE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2006-08-17 2011-12-21 Address 1775 BROADWAY STE. 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-01-31 2006-08-17 Address 305 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2003-11-25 2006-01-31 Address 1775 BROADWAY, STE. 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210714002247 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190624060391 2019-06-24 BIENNIAL STATEMENT 2017-11-01
151102007074 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006424 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111221002681 2011-12-21 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100000
Current Approval Amount:
3100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3141361.64

Court Cases

Court Case Summary

Filing Date:
2013-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
OAKWOOD OPERATING CO., LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State