Search icon

OASIS INDOOR ENVIRONMENTAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OASIS INDOOR ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146387
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 16 Longhouse Dr, Hewitt, NJ, United States, 11421
Principal Address: 16 Longhouse Dr, Hewitt, Hewitt, NJ, United States, 11421

Contact Details

Phone +1 718-277-5551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPENCER HAMPY DOS Process Agent 16 Longhouse Dr, Hewitt, NJ, United States, 11421

Chief Executive Officer

Name Role Address
SPENCER HAMPY Chief Executive Officer 266 47TH ST, SUITE 364, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date Address
23-6IC65-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-21 2026-01-31 7819 90th Avenue, WOODHAVEN, NY, 11421

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 78-19 90TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 266 47TH ST, SUITE 364, BROOKLYN, NJ, 11220, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 266 47TH ST, SUITE 364, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-03-03 Address 266 47TH ST, SUITE 364, BROOKLYN, NJ, 11220, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 78-19 90TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002512 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240813001623 2024-08-13 BIENNIAL STATEMENT 2024-08-13
210106061071 2021-01-06 BIENNIAL STATEMENT 2021-01-01
130107006829 2013-01-07 BIENNIAL STATEMENT 2013-01-01
090626002396 2009-06-26 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59200.00
Total Face Value Of Loan:
255000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17007.00
Total Face Value Of Loan:
17007.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17007
Current Approval Amount:
17007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17161.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State