Search icon

OHIO BAKING ENTERPRISES, INC.

Company Details

Name: OHIO BAKING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398570
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 122 Rotterdam Industrial Park, Schenectady NY, NY, United States, 13502
Principal Address: 412 Main Street, Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD VITI DOS Process Agent 122 Rotterdam Industrial Park, Schenectady NY, NY, United States, 13502

Chief Executive Officer

Name Role Address
RICHARD VITI Chief Executive Officer 412 MAIN STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 412 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 412 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000817 2025-05-02 BIENNIAL STATEMENT 2025-05-02
231127002829 2023-11-27 BIENNIAL STATEMENT 2023-05-01
210503060432 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060016 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006500 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54717.50
Total Face Value Of Loan:
54717.50
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
54168.00
Total Face Value Of Loan:
54168.00
Date:
2013-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
330000.00
Total Face Value Of Loan:
330000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54168
Current Approval Amount:
54168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54709.68
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54717.5
Current Approval Amount:
54717.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55360.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State