Search icon

OASIS RESTAURANT & SPORTS BAR INC.

Company Details

Name: OASIS RESTAURANT & SPORTS BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578759
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3441 JEROME AVENUE, BRONX, NY, United States, 10467
Principal Address: 3441 JEROME AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESPERANZA ROSARIO DOS Process Agent 3441 JEROME AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
ESPERANZA ROSARIO Chief Executive Officer 3441 JEROME AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2007-10-11 2009-10-05 Address 3441 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013002052 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091005002274 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071011000489 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-02 No data 3441 JEROME AVE, Bronx, BRONX, NY, 10467 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
2470582 LL VIO INVOICED 2016-10-13 175 LL - License Violation
274846 CNV_SI INVOICED 2005-11-02 20 SI - Certificate of Inspection fee (scales)
261443 CNV_SI INVOICED 2003-05-15 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-02 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757527308 2020-04-29 0202 PPP 3441 JEROME AVE, BRONX, NY, 10467-1049
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12808
Loan Approval Amount (current) 12808
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-1049
Project Congressional District NY-15
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12920.64
Forgiveness Paid Date 2021-03-17
2242958605 2021-03-13 0202 PPS 3441 Jerome Ave, Bronx, NY, 10467-1049
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-1049
Project Congressional District NY-15
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13237.71
Forgiveness Paid Date 2022-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State