Search icon

ONEONTA ENTERTAINMENT CORPORATION

Company Details

Name: ONEONTA ENTERTAINMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2380161
ZIP code: 13066
County: Otsego
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
UJ9HLHMPUJ33 2024-01-25 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Doing Business As ONEONTA ENTERTAINMENT CORP
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-27
Initial Registration Date 2021-01-12
Entity Start Date 1999-05-19
Fiscal Year End Close Date Dec 31

Points of Contacts

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
AMANDA MULLHOLLAND Chief Executive Officer 60 CORTE BARISTO, GREENBRAE, CA, United States, 94904

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 60 CORTE BARISTO, GREENBRAE, CA, 94904, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-03-03 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
2021-04-09 2025-03-04 Address 60 CORTE BARISTO, GREENBRAE, CA, 94904, USA (Type of address: Chief Executive Officer)
2001-05-24 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2001-05-24 2021-04-09 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-05-19 2001-05-24 Address 224 HARRISON STREET SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-05-19 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002364 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210409060248 2021-04-09 BIENNIAL STATEMENT 2019-05-01
150505006122 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006744 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110516002246 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090424002316 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509003238 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050620002229 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030424002254 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010524002597 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815987810 2020-06-02 0248 PPP 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1754
Project Congressional District NY-22
Number of Employees 18
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18354.46
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State