Search icon

OVAL TENNIS, INC.

Headquarter

Company Details

Name: OVAL TENNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1981 (44 years ago)
Entity Number: 677780
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 3834 danbury road, BREWSTER, NY, United States, 10509
Principal Address: 25 LOVELL STREET, LINCOLNDALE, NY, United States, 10541

Contact Details

Phone +1 914-248-6825

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C MCLEAN Chief Executive Officer 3836 DANBURY ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3834 danbury road, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1193758
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1361688-DCA Inactive Business 2010-07-06 2013-06-30

History

Start date End date Type Value
2024-01-17 2024-01-17 Address PO BOX 295, 25 LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 3836 DANBURY ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-01 2024-01-17 Address PO BOX 295, 25 LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117004005 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
231201037371 2023-12-01 BIENNIAL STATEMENT 2023-02-01
210203061018 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060874 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170203006878 2017-02-03 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1014269 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051196 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
1014270 CNV_TFEE INVOICED 2010-07-06 5 WT and WH - Transaction Fee
1014268 LICENSE INVOICED 2010-07-06 50 Home Improvement Contractor License Fee
1014271 TRUSTFUNDHIC INVOICED 2010-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
546617.00
Total Face Value Of Loan:
546617.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-06
Type:
Referral
Address:
26 ELIZABETH STREET, GREENBURGH, NY, 10530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546617
Current Approval Amount:
546617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
550217.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 248-6824
Add Date:
1993-12-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
9
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State