Search icon

OASIS CATERING, INC.

Company Details

Name: OASIS CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515892
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 302 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT FAGAN DOS Process Agent 302 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
SCOTT FAGAN Chief Executive Officer 302 CENTRAL AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2007-05-10 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2009-04-27 Address 1058 HIGHLAND PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110519002043 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090427002414 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510001095 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089017410 2020-05-06 0235 PPP 302 CENTRAL AVE, LAWRENCE, NY, 11559-1606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133301
Loan Approval Amount (current) 133301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-1606
Project Congressional District NY-04
Number of Employees 17
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133043.04
Forgiveness Paid Date 2021-07-09
8330348302 2021-01-29 0235 PPS 1058 Highland Pl, Woodmere, NY, 11598-1112
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1112
Project Congressional District NY-04
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151093.15
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200417 Fair Labor Standards Act 2022-01-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-01-25
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name MAZAREGOS
Role Plaintiff
Name OASIS CATERING, INC.
Role Defendant
1906871 Fair Labor Standards Act 2019-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-06
Termination Date 2020-10-09
Date Issue Joined 2020-02-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name PALACIOS,
Role Plaintiff
Name OASIS CATERING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State