Search icon

OPERATIONS & MAINTENANCE, INC.

Company Details

Name: OPERATIONS & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038341
ZIP code: 13044
County: Oswego
Place of Formation: New York
Address: 15 LAKESHORE DRIVE, CONSTANTIA, NY, United States, 13044
Principal Address: 15 LAKESHORE DRIVE, CONSTANTA, NY, United States, 13044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM M. BUCHAN DOS Process Agent 15 LAKESHORE DRIVE, CONSTANTIA, NY, United States, 13044

Chief Executive Officer

Name Role Address
WILLIAM M BUCHAN Chief Executive Officer 15 LAKESHORE DRIVE, CONSTANTA, NY, United States, 13044

Form 5500 Series

Employer Identification Number (EIN):
731701958
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 15 LAKESHORE DRIVE, CONSTANTA, NY, 13044, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address 15 LAKESHORE DRIVE, CONSTANTA, NY, 13044, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-04 Address 15 LAKESHORE DRIVE, CONSTANTA, NY, 13044, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-04 Address 15 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002926 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230614001710 2023-06-14 BIENNIAL STATEMENT 2022-04-01
180409006471 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160523006234 2016-05-23 BIENNIAL STATEMENT 2016-04-01
140416006373 2014-04-16 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
217400.00
Total Face Value Of Loan:
217400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217400
Current Approval Amount:
217400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219526.35

Date of last update: 29 Mar 2025

Sources: New York Secretary of State