Search icon

ORAL DYNAMICS LABORATORY OF UTICA, INC.

Company Details

Name: ORAL DYNAMICS LABORATORY OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2000 (25 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 2520167
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: HEIDI CAPORALE, 1322 SUNSET AVE, UTICA, NY, United States, 13502
Address: 1322 SUNSET AVENUE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1322 SUNSET AVENUE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
HEIDI CAPORALE Chief Executive Officer 1322 SUNSET AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2022-06-16 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2002-06-10 2023-10-24 Address 1322 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2000-06-13 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2000-06-13 2023-10-24 Address 1322 SUNSET AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003266 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
120607006578 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100610003008 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080702003029 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060524003336 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040709003003 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020610002360 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000613000083 2000-06-13 CERTIFICATE OF INCORPORATION 2000-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790328403 2021-02-05 0248 PPS 1322 Sunset Ave, Utica, NY, 13502-4722
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47465
Loan Approval Amount (current) 47465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4722
Project Congressional District NY-22
Number of Employees 5
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47788.8
Forgiveness Paid Date 2021-11-01
3328357100 2020-04-11 0248 PPP 1322 Sunset Ave., UTICA, NY, 13502-4722
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-4722
Project Congressional District NY-22
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47877.9
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State