Search icon

OXFORD PLACE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD PLACE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2017 (8 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 5068590
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1010 FRANKLIN AVE., SUITE 400, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEMARCO & NESI CPA'S LLC DOS Process Agent 1010 FRANKLIN AVE., SUITE 400, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2017-01-17 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2022-11-13 Address 1010 FRANKLIN AVE., SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000204 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
170117010184 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
17486.00
Total Face Value Of Loan:
17486.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17486
Current Approval Amount:
17486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17677.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State