Search icon

ONEONTA ENTERPRISES, INC.

Company Details

Name: ONEONTA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1968 (57 years ago)
Entity Number: 220134
ZIP code: 13820
County: Oneida
Place of Formation: New York
Principal Address: KFC OF ONEONTA, 41 NOTRE DAME LN, UTICA, NY, United States, 13502
Address: 370 MAIN ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KFC OF ONEONTA DOS Process Agent 370 MAIN ST, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
ALAN ROSENBLUM Chief Executive Officer 41 NOTRE DAME LN, UTICA, NY, United States, 13502

History

Start date End date Type Value
1998-03-19 2008-03-07 Address 178 INDUSTRIAL PARK DR., FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1998-03-19 2008-03-07 Address KFC OF ONEONTA, 178 INDUSTRIAL PARK DRIVE, FRANKFORT, NY, 13340, 1138, USA (Type of address: Principal Executive Office)
1995-04-19 1998-03-19 Address 10 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1995-04-19 1998-03-19 Address KFC OF ONEONTA, 10 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, 1138, USA (Type of address: Principal Executive Office)
1970-07-30 1995-04-19 Address 55 ORISKANY BLVD., YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002173 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120419002576 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100331002171 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080307002868 2008-03-07 BIENNIAL STATEMENT 2008-02-01
000330002309 2000-03-30 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
54700.00
Total Face Value Of Loan:
54700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54700
Current Approval Amount:
54700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55071.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State