Search icon

THE OLDE WICKER MILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OLDE WICKER MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1979 (46 years ago)
Entity Number: 548488
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA A MISIASZEK Chief Executive Officer NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1999-04-08 2011-06-30 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1999-04-08 2011-06-30 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1999-04-08 2011-06-30 Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-04-08 Address SANGERTOWN SQUARE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-04-08 Address SANGERTOWN SQUARE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200422046 2020-04-22 ASSUMED NAME LLC INITIAL FILING 2020-04-22
110630002600 2011-06-30 BIENNIAL STATEMENT 2011-04-01
090508002398 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070424002349 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050620002288 2005-06-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
101260.00
Total Face Value Of Loan:
101260.00
Date:
2020-04-07
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:
91260.00
Total Face Value Of Loan:
91260.00
Date:
2016-03-23
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2010-01-25
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$101,260
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$102,036.79
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $101,259
Jobs Reported:
15
Initial Approval Amount:
$91,260
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,195.1
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $91,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State