Search icon

ONEIDA COUNTY FURNACE, INC.

Company claim

Is this your business?

Get access!

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)

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

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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15184.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State