Search icon

OAKWOOD SERVICE CENTER, INC.

Company Details

Name: OAKWOOD SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996398
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1644 ROUTE 326, AUBURN, NY, United States, 13021
Principal Address: 1396 GREAT GULLY ROAD, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKWOOD SERVICE CENTER INC- 401(K) PLAN 2023 200597781 2024-09-04 OAKWOOD SERVICE CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 3152522400
Plan sponsor’s address 1644 STATE ROUTE 326, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT J BOWER Chief Executive Officer 1644 RTE 326, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 ROUTE 326, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2008-01-23 2010-01-27 Address 1655 STATE RTE 326, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-01-23 Address OAKWOOD SERVICE CENTER INC, 1644 STATE ROUTE 326, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-02-17 2010-01-27 Address 1396 GREAT GULLY ROAD, UNION SPRINGS, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140205002241 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120131002956 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100127002788 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002029 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002676 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040107000246 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736397106 2020-04-11 0248 PPP 1644 STATE ROUTE 326, AUBURN, NY, 13021-8106
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76190
Loan Approval Amount (current) 76190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-8106
Project Congressional District NY-24
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76991.56
Forgiveness Paid Date 2021-05-11
8212318902 2021-05-11 0248 PPS 1644 State Route 326, Auburn, NY, 13021-8106
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81932
Loan Approval Amount (current) 81932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8106
Project Congressional District NY-24
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82526.85
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State