Search icon

MOVIEPLEX CINEMAS OF ONEIDA, INC.

Company Details

Name: MOVIEPLEX CINEMAS OF ONEIDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992249
ZIP code: 13066
County: Oneida
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X35BVM28XM63 2024-02-03 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2021-01-13
Entity Start Date 1996-01-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CONRAD ZURICH Chief Executive Officer 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
MOVIEPLEX CINEMAS.OF ONEIDA, INC. DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-28 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer)
1998-01-28 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Service of Process)
1996-01-22 1998-01-28 Address SYRACUSE BUILDING, 224 HARRISON STREET SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-01-22 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002445 2025-03-04 BIENNIAL STATEMENT 2025-03-04
140227002253 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120124002247 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002762 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080116003351 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060131003101 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040107002394 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020109002580 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000222002367 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980128002434 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5685127806 2020-05-30 0248 PPP 5181 Brockway Lane, Fayetteville, NY, 13066
Loan Status Date 2024-01-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 28
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Veteran
Forgiveness Amount 10278.16
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State