Search icon

OXFORD ONE CORP.

Company Details

Name: OXFORD ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445492
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1627 YORK AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-570-0441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1627 YORK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
IN MOK RYU Chief Executive Officer 1627 YORK AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2064390-DCA Inactive Business 2018-01-04 No data
1275007-DCA Inactive Business 2007-12-31 2017-12-31

History

Start date End date Type Value
2006-12-05 2008-12-01 Address 1627 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529002033 2015-05-29 BIENNIAL STATEMENT 2014-12-01
110126002834 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081201002581 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061205000630 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-28 No data 1627 YORK AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 1627 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 1627 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 1627 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559035 SCALE02 INVOICED 2022-11-28 40 SCALE TO 661 LBS
3308587 SCALE02 INVOICED 2021-03-12 40 SCALE TO 661 LBS
3132624 RENEWAL INVOICED 2019-12-28 340 Laundries License Renewal Fee
2713730 BLUEDOT INVOICED 2017-12-20 340 Laundries License Blue Dot Fee
2713729 LICENSE CREDITED 2017-12-20 85 Laundries License Fee
2218361 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1556432 RENEWAL INVOICED 2014-01-10 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047658307 2021-01-26 0202 PPS 1627 York Ave, New York, NY, 10028-6202
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
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, 10028-6202
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 17024.22
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State