Search icon

LATHAM ONEONTA MOBILE HOMES, INC.

Company Details

Name: LATHAM ONEONTA MOBILE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1969 (56 years ago)
Entity Number: 274825
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATHAM ONEONTA MOBILE HOMES, INC. DOS Process Agent 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
PATRICIA FIEDERER Chief Executive Officer 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2007-05-02 2015-04-10 Address 6225 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2007-05-02 2015-04-10 Address 9575 STATE HIGHWAY 7, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer)
2003-04-10 2007-05-02 Address 6225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2003-04-10 2007-05-02 Address 6225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2001-05-04 2003-04-10 Address 225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060525 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190422060352 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405006672 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150410006083 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130417006129 2013-04-17 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41578.00
Total Face Value Of Loan:
41578.00
Date:
2020-04-29
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:
44747.00
Total Face Value Of Loan:
44747.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41578
Current Approval Amount:
41578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41821.77
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44747
Current Approval Amount:
44747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45116.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-09-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State