Search icon

OAKDALE SELF STORAGE, INC.

Company Details

Name: OAKDALE SELF STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Entity Number: 3123428
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1625 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769
Principal Address: 1625 MONTAUK HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ANDERSON Chief Executive Officer 1625 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 1625 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-04-17 Address 1625 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2008-11-12 2020-11-02 Address 1625 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2006-11-08 2008-11-12 Address 585-2 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-11-08 2023-04-17 Address 1625 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2004-11-08 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-08 2006-11-08 Address 1625 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009206 2023-04-17 BIENNIAL STATEMENT 2022-11-01
201102062346 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190520060343 2019-05-20 BIENNIAL STATEMENT 2018-11-01
141119006067 2014-11-19 BIENNIAL STATEMENT 2014-11-01
110719002376 2011-07-19 BIENNIAL STATEMENT 2010-11-01
081112002776 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061108002622 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041108000274 2004-11-08 CERTIFICATE OF INCORPORATION 2004-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722707008 2020-04-06 0235 PPP 1625 Montauk Highway, OAKDALE, NY, 11769-1309
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-1309
Project Congressional District NY-02
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10811.69
Forgiveness Paid Date 2021-05-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State