Name: | UTICA PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2006 (18 years ago) |
Entity Number: | 3452516 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 469 ROSECLAIR DRIVE, UTICA, NY, United States, 13502 |
Address: | 2007 GENESEE STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A WOJNAS | Chief Executive Officer | 469 ROSECLAIR DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
C/O SCOTT WOJNAS | DOS Process Agent | 2007 GENESEE STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2017-07-11 | Address | 469 ROSECLAIR DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170711006531 | 2017-07-11 | BIENNIAL STATEMENT | 2016-12-01 |
130103002167 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101210002320 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081208002789 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061221000716 | 2006-12-21 | CERTIFICATE OF INCORPORATION | 2006-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5931258301 | 2021-01-26 | 0248 | PPS | 469 Roseclair Ave, Utica, NY, 13502-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7378417003 | 2020-04-07 | 0248 | PPP | 469 ROSECLAIR AVE, UTICA, NY, 13502-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State