Search icon

ONEIDA LAKE ARTISANS, INC.

Company Details

Name: ONEIDA LAKE ARTISANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127539
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA L GORDON Chief Executive Officer 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 9542 SIMPSON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 5885 E CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-04-02 2024-07-05 Address 9542 SIMPSON RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2007-04-02 2024-07-05 Address 9570 MAIN ST, ROUTE 11, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2004-11-18 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-18 2007-04-02 Address 9542 SIMPSON ROAD, BREWERTON, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001024 2024-07-05 BIENNIAL STATEMENT 2024-07-05
101217002389 2010-12-17 BIENNIAL STATEMENT 2010-11-01
070402002965 2007-04-02 BIENNIAL STATEMENT 2006-11-01
041118000024 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916778705 2021-03-30 0248 PPS 5885 E Circle Dr, Cicero, NY, 13039-8604
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14827.19
Loan Approval Amount (current) 14827.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8604
Project Congressional District NY-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14947.04
Forgiveness Paid Date 2022-01-25
7428117202 2020-04-28 0248 PPP 5885 E CIRCLE DR STE 115, CICERO, NY, 13039-8756
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8883.67
Loan Approval Amount (current) 8859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-8756
Project Congressional District NY-22
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8719.95
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State