Search icon

UTICA COMMERCIAL TRUCK BODY BUILDERS, INC.

Company Details

Name: UTICA COMMERCIAL TRUCK BODY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1959 (66 years ago)
Entity Number: 117789
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 216 SECOND STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 SECOND STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH E. SPANO Chief Executive Officer 216 SECOND STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
1959-03-06 1993-06-09 Address 216 SECOND ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002005 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110316002962 2011-03-16 BIENNIAL STATEMENT 2011-03-01
090226003091 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323003135 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002366 2005-04-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
34829.02
Total Face Value Of Loan:
34829.02

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34829.02
Current Approval Amount:
34829.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35056.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State