Search icon

UTICA INDUSTRIAL DEVELOPMENT CORPORATION

Company Details

Name: UTICA INDUSTRIAL DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 1962 (63 years ago)
Entity Number: 147558
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 584 PHOENIX DRIVE, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 PHOENIX DRIVE, ROME, NY, United States, 13441

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K9NND5XZM6L9
CAGE Code:
7K7L9
UEI Expiration Date:
2024-04-03

Business Information

Activation Date:
2023-04-06
Initial Registration Date:
2016-03-01

History

Start date End date Type Value
2010-11-08 2023-11-09 Address C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2010-11-08 2010-11-08 Address C/O MOHAWK VALLEY CHAMBER OF, COMMERCE 200 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2000-07-18 2010-11-08 Address 520 SENECA STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1974-07-30 2000-07-18 Address ONEIDA COUNTY AIRPORT, TERMINAL BUILDING, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1973-09-17 1974-07-30 Address ONEIDA CO AIRPORT-TERMINAL BLD, C/O JAMES KELLMURRAY, EXEC.VP., ORISKANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001164 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
101108000891 2010-11-08 CERTIFICATE OF CHANGE 2010-11-08
101108000890 2010-11-08 CERTIFICATE OF AMENDMENT 2010-11-08
000718000683 2000-07-18 CERTIFICATE OF CHANGE 2000-07-18
C026647-2 1989-06-26 ASSUMED NAME CORP INITIAL FILING 1989-06-26

USAspending Awards / Financial Assistance

Date:
2021-06-15
Awarding Agency Name:
Department of the Treasury
Transaction Description:
CDFI RAPID RESPONSE PROGRAM AWARD
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State