Search icon

ERIE VO-VO, INC.

Company Details

Name: ERIE VO-VO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2587993
ZIP code: 13066
County: Oneida
Place of Formation: New York
Address: PO Box 740, Fayetteville, NY, United States, 13066
Principal Address: 125 MOHAWK ST., WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 740, Fayetteville, NY, United States, 13066

Chief Executive Officer

Name Role Address
MARK KUCHERA Chief Executive Officer 125 MOHAWK ST., WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 125 MOHAWK ST., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-15 2024-04-09 Address 125 MOHAWK ST., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2000-12-28 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-28 2024-04-09 Address 125 MOHAWK ST, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000889 2024-04-09 BIENNIAL STATEMENT 2024-04-09
150217002076 2015-02-17 BIENNIAL STATEMENT 2014-12-01
130806002161 2013-08-06 BIENNIAL STATEMENT 2012-12-01
130208002240 2013-02-08 BIENNIAL STATEMENT 2012-12-01
110131002528 2011-01-31 BIENNIAL STATEMENT 2010-12-01
061128002737 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050119002548 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021115002393 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001228000261 2000-12-28 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5374617106 2020-04-13 0248 PPP 125 Mohawk Street, WHITESBORO, NY, 13492-1235
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117497.5
Loan Approval Amount (current) 117497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-1235
Project Congressional District NY-22
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118231.46
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State