Search icon

OAK WALKER HOLDING CORP.

Company Details

Name: OAK WALKER HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362887
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 341 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OAK WALKER HOLDING CORP. DOS Process Agent 341 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOSEPH QUARTUCCIO Chief Executive Officer 341 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 341 DURKEE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2020-06-29 2023-04-19 Address 341 DURKEE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2018-12-31 2023-04-19 Address 341 DURKEE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2018-12-31 2020-06-29 Address 341 DURKEE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-05-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230419001936 2023-04-19 BIENNIAL STATEMENT 2022-05-01
200629060210 2020-06-29 BIENNIAL STATEMENT 2020-05-01
200319060172 2020-03-19 BIENNIAL STATEMENT 2018-05-01
181231002038 2018-12-31 BIENNIAL STATEMENT 2018-05-01
060516000616 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
15300.00
Total Face Value Of Loan:
15300.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
499800.00
Date:
2020-04-30
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:
15330.00
Total Face Value Of Loan:
15330.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15330
Current Approval Amount:
15330
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
15441.61
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15300
Current Approval Amount:
15300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15386.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-09-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State