Search icon

ONEIDA SUZUKI, INC.

Company Details

Name: ONEIDA SUZUKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (38 years ago)
Entity Number: 1221896
ZIP code: 13421
County: Madison
Place of Formation: New York
Principal Address: 222 S WILLOW ST, ONEIDA, NY, United States, 13421
Address: 434 LENOX AVENUE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FURTTUNATO CIANFROCCO DOS Process Agent 434 LENOX AVENUE, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
FURTTUNATO CIANFROCCO Chief Executive Officer 222 SOUTH WILLOW STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
1993-03-12 2005-01-31 Address 434 LENOX AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1987-01-08 1993-03-12 Address 230 S. WILLOW ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060065 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150102007447 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130123006026 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110203002374 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081223003320 2008-12-23 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13737.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State