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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
47465.00
Total Face Value Of Loan:
47465.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
47400.00
Total Face Value Of Loan:
47400.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47465
Current Approval Amount:
47465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47788.8
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47877.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State