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
AEB-15-02421 DOSAEBUSINESS 2015-10-08 2025-09-22 220 W 98th St, New York, NY, 10025

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54600.00
Total Face Value Of Loan:
54600.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55035.28
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55258.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State