Search icon

THE OASIS NYC CORP.

Company Details

Name: THE OASIS NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2013 (11 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 4499891
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2590 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE OASIS NYC CORP. DOS Process Agent 2590 BROADWAY, NEW YORK, NY, United States, 10025

Agent

Name Role Address
BRIAN GAO Agent 220 W. 98TH STREET, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
BRIAN GAO Chief Executive Officer 2590 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Type Date End date Address
AEB-15-02421 Appearance Enhancement Business License 2015-10-08 2025-09-22 220 W 98th St, New York, NY, 10025-5661

History

Start date End date Type Value
2016-06-16 2023-11-30 Address 2590 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-06-16 2023-11-30 Address 2590 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-12-12 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-12 2023-11-30 Address 220 W. 98TH STREET, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2013-12-12 2016-06-16 Address 220 W. 98TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130022182 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
160616006333 2016-06-16 BIENNIAL STATEMENT 2015-12-01
131212000155 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-24 No data 2590 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 2590 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
2997778 CL VIO INVOICED 2019-03-06 350 CL - Consumer Law Violation
2967050 CL VIO CREDITED 2019-01-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-03 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5486948406 2021-02-08 0202 PPS 2590 Broadway, New York, NY, 10025-5654
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-5654
Project Congressional District NY-12
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55035.28
Forgiveness Paid Date 2021-12-07
7621287307 2020-04-30 0202 PPP 2590 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55258.23
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State