Search icon

ONEIDA COUNTY FURNACE, INC.

Company Details

Name: ONEIDA COUNTY FURNACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1966 (59 years ago)
Entity Number: 196600
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 622 WEST DOMINICK STREET, ROME, NY, United States, 13440
Principal Address: 622 W DOMINICK ST, ROME, NY, United States, 13440

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER W DI BARI JR Chief Executive Officer 622 W DOMINICK ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 WEST DOMINICK STREET, ROME, NY, United States, 13440

History

Start date End date Type Value
2010-03-24 2012-04-24 Address 622 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-04-06 2010-03-24 Address 622 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2000-03-20 2006-04-06 Address 622 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-06-10 2000-03-20 Address 622 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-06-10 2000-03-20 Address 622 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1966-03-17 1994-05-12 Address 622 WEST DOMINICK ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424003080 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100324002476 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080318003331 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060406002053 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040310002033 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002732 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000320002390 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980313002805 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940512002205 1994-05-12 BIENNIAL STATEMENT 1994-03-01
C204761-2 1993-11-17 ASSUMED NAME CORP INITIAL FILING 1993-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603877200 2020-04-28 0248 PPP 622 W DOMINICK ST, ROME, NY, 13440-3974
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-3974
Project Congressional District NY-22
Number of Employees 3
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15184.93
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State