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
2023-11-27 2023-11-27 Address 412 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-11-27 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2015-05-18 2023-11-27 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2013-05-03 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-03 2021-05-03 Address 900 OSWEGO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150518006242 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130503000924 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619717110 2020-04-14 0248 PPP 900 OSWEGO STATE, UTICA, NY, 13502
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54168
Loan Approval Amount (current) 54168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54709.68
Forgiveness Paid Date 2021-04-22
2489998303 2021-01-20 0248 PPS 900 Oswego St, Utica, NY, 13502-5029
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54717.5
Loan Approval Amount (current) 54717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-5029
Project Congressional District NY-22
Number of Employees 10
NAICS code 311813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55360.62
Forgiveness Paid Date 2022-04-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State