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 (21 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)

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

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10811.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State