Search icon

OASIS INTERIORS INC.

Company Details

Name: OASIS INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (19 years ago)
Entity Number: 3421805
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 24 5TH AVE., #925, NEW YORK, NY, United States, 10011
Principal Address: 24 5TH AVE STE 925, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-653-6195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HOLCOMB Chief Executive Officer 24 5TH AVE STE 925, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 5TH AVE., #925, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1243364-DCA Active Business 2006-11-09 2025-02-28

History

Start date End date Type Value
2008-10-15 2020-10-05 Address 24 5TH AVE STE 925, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201005062660 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006595 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007723 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006401 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005007083 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101013002410 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081015002597 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061006000707 2006-10-06 CERTIFICATE OF INCORPORATION 2006-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599813 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599814 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3262916 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262917 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
2909347 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909348 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2546858 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2546857 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029987 LICENSEDOC10 INVOICED 2015-03-27 10 License Document Replacement
1882588 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196937705 2020-05-01 0202 PPP 24 FIFTH AVE SUITE 925, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21045.23
Forgiveness Paid Date 2021-05-13
6105938503 2021-03-02 0202 PPS 24 5th Ave Apt 925, New York, NY, 10011-8819
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8819
Project Congressional District NY-10
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21097.4
Forgiveness Paid Date 2022-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State