-
Home Page
›
-
Counties
›
-
Oneida
›
-
13501
›
-
C.M.K. ONEIDA, INC.
Company Details
Name: |
C.M.K. ONEIDA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Aug 1989 (36 years ago)
|
Entity Number: |
1374375 |
ZIP code: |
13501
|
County: |
Oneida |
Place of Formation: |
New York |
Address: |
118 BLEECKER ST., UTICA, NY, United States, 13501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
%MURRAY KIRSHSTEIN
|
DOS Process Agent
|
118 BLEECKER ST., UTICA, NY, United States, 13501
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C041259-3
|
1989-08-07
|
CERTIFICATE OF INCORPORATION
|
1989-08-07
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
18332.00
Total Face Value Of Loan:
18332.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00
Paycheck Protection Program
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18332
Current Approval Amount:
18332
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
18448.52
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
15310.36
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State