Search icon

OVERHEAD DOOR COMPANY OF UTICA, INC.

Company Details

Name: OVERHEAD DOOR COMPANY OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1978 (47 years ago)
Entity Number: 483986
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 173 ORISKANY BLVD., WHITESBORO, NY, United States, 13492
Principal Address: 173 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER M MILLER Chief Executive Officer 173 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 ORISKANY BLVD., WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2004-05-04 2008-04-23 Address 4856 STOP 7 RD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
2000-04-13 2004-05-04 Address 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2000-04-13 2004-05-04 Address 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1992-10-22 1998-04-07 Address 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1992-10-22 2000-04-13 Address 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1992-10-22 2000-04-13 Address 173 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1978-04-19 1992-10-22 Address ORISKANY BLVD, WHITESBORO, NY, USA (Type of address: Service of Process)
1978-04-19 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403060172 2020-04-03 BIENNIAL STATEMENT 2020-04-01
140414006199 2014-04-14 BIENNIAL STATEMENT 2014-04-01
20130715264 2013-07-15 ASSUMED NAME CORP INITIAL FILING 2013-07-15
120517002287 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415003060 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080423002364 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060501002932 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002489 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020328002942 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000413002104 2000-04-13 BIENNIAL STATEMENT 2000-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C14246 2011-06-17 2011-07-17 2011-07-17
Unique Award Key CONT_AWD_V528C14246_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GARAGE DOORS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient OVERHEAD DOOR COMPANY OF UTICA, INC.
UEI CWJFB1G4LXW6
Legacy DUNS 013396452
Recipient Address UNITED STATES, 173 ORISKANY BLVD, WHITESBORO, 134921539

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485277207 2020-04-27 0248 PPP 173 ORISKANY BLVD, WHITESBORO, NY, 13492-1537
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32105
Loan Approval Amount (current) 32105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESBORO, ONEIDA, NY, 13492-1537
Project Congressional District NY-22
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32297.63
Forgiveness Paid Date 2020-12-17
2854228305 2021-01-21 0248 PPS 173 Oriskany Blvd, Whitesboro, NY, 13492-1537
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-1537
Project Congressional District NY-22
Number of Employees 3
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28571.77
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State