Search icon

OETIKER NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OETIKER NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1966 (59 years ago)
Entity Number: 196494
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 4437 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTINA SCHRECONGOST Chief Executive Officer 4437 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Unique Entity ID

Unique Entity ID:
TLHLFNN3DQ51
CAGE Code:
9VCD3
UEI Expiration Date:
2026-02-19

Business Information

Division Name:
OETIKER NY, INC.
Activation Date:
2025-02-21
Initial Registration Date:
2024-04-05

Legal Entity Identifier

LEI Number:
5493003CMHW638PTIG30

Registration Details:

Initial Registration Date:
2014-03-04
Next Renewal Date:
2015-02-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 4437 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 4437 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 4437 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2018-05-18 2024-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-15 2024-06-07 Address 4437 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607003941 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220301000127 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200325060318 2020-03-25 BIENNIAL STATEMENT 2020-03-01
180518000420 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
171211000503 2017-12-11 CERTIFICATE OF MERGER 2017-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3100911.00
Total Face Value Of Loan:
3100911.00

Trademarks Section

Serial Number:
98327537
Mark:
JIFFY-MATIC
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-12-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JIFFY-MATIC

Goods And Services

For:
Valved hose couplings of metal
International Classes:
006 - Primary Class
Class Status:
Active
Serial Number:
75055444
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1996-02-09
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
metal hose and metal pipe fittings, metal compressed air pipe fittings, metal couplings for use with metal tubes and rubber hose, and metal pipe joints and couplings
International Classes:
006 - Primary Class
Class Status:
Active
Serial Number:
74355480
Mark:
JIFFY-SEAL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1993-02-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JIFFY-SEAL

Goods And Services

For:
preapplied thread sealant sold as a component of couplings for machines
First Use:
1992-09-04
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
72389866
Mark:
JIFFY-TITE
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1971-04-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JIFFY-TITE

Goods And Services

For:
HOSE COUPLINGS
First Use:
2064-05-19
International Classes:
006
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-05
Type:
Planned
Address:
1 MILL STREET SUITE 205, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
239
Initial Approval Amount:
$3,100,911
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100,911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,135,318.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,100,911

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State