Search icon

OAKFIELD WEALTH MANAGEMENT GROUP LLC

Company Details

Name: OAKFIELD WEALTH MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333735
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 191 OAKFIELD AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ANTHONY N MACALUSO DOS Process Agent 191 OAKFIELD AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2018-05-02 2024-05-03 Address 191 OAKFIELD AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001255 2024-05-03 BIENNIAL STATEMENT 2024-05-03
200504062465 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502010133 2018-05-02 ARTICLES OF ORGANIZATION 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844987408 2020-05-06 0235 PPP 191 OAKFIELD AVE, Huntington Station, NY, 11746-6327
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 18804.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-6327
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19037.02
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State