Search icon

OAK CHALET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAK CHALET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1981 (44 years ago)
Entity Number: 692581
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2969 EWELL PLACE, WANTAGH, NY, United States, 11793
Principal Address: 1940 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GISELA WEDEL DOS Process Agent 2969 EWELL PLACE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
GISELA WEDEL Chief Executive Officer 2969 EWELL PLACE, WANTAGH, NY, United States, 11793

Unique Entity ID

Unique Entity ID:
Q5G2MM4BMPM3
CAGE Code:
8YWQ7
UEI Expiration Date:
2023-12-06

Business Information

Division Name:
OAK CHALET INC
Activation Date:
2022-12-08
Initial Registration Date:
2021-04-06

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108812 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1940 BELLMORE AVENUE, BELLMORE, New York, 11710 Restaurant

History

Start date End date Type Value
2015-04-01 2021-04-01 Address 2969 EWELL PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-07-28 2015-04-01 Address 2969 EWELL PLACE, WANTAGH, NY, 11796, USA (Type of address: Chief Executive Officer)
1981-04-14 2015-04-01 Address 2969 EWELL PLACE, WANTAGH, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060310 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061218 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006083 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006064 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130424002031 2013-04-24 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91259.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
145278.00
Total Face Value Of Loan:
145278.00
Date:
2020-06-25
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:
113057.50
Total Face Value Of Loan:
113057.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$113,057.5
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,912.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,793
Utilities: $7,264
Rent: $21,000
Jobs Reported:
18
Initial Approval Amount:
$145,278
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,254.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,273
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State