Search icon

OAKDALE CONVENIENCE, INC.

Company Details

Name: OAKDALE CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2018 (6 years ago)
Entity Number: 5450753
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 86B SCHOOL STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
RAMEET BHASIN Agent 86B SCHOOL STREET, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86B SCHOOL STREET, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2018-11-29 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
181129000439 2018-11-29 CERTIFICATE OF INCORPORATION 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4371987308 2020-04-29 0235 PPP 1540 Montauk Hwy, OAKDALE, NY, 11769-1330
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51100.47
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State