Search icon

THE OLDE WICKER MILL, INC.

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: Chief Executive Officer)
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: Service of Process)
1997-04-21 1999-04-08 Address SANGERTOWN SQUARE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-12-07 1997-04-21 Address RIVERSIDE MALL, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-12-07 1997-04-21 Address RIVERSIDE MALL, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-12-07 1997-04-21 Address RIVERSIDE MALL, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-11-10 1993-12-07 Address 18 KELLOGG RD., NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

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
030623002347 2003-06-23 BIENNIAL STATEMENT 2003-04-01
010419002601 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990408002658 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970421002726 1997-04-21 BIENNIAL STATEMENT 1997-04-01
931207002363 1993-12-07 BIENNIAL STATEMENT 1993-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3871015004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE OLDE WICKER MILL INC.
Recipient Name Raw THE OLDE WICKER MILL INC.
Recipient DUNS 095573804
Recipient Address NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, ONEIDA, NEW YORK, 13413-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3384.00
Face Value of Direct Loan 80000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492808301 2021-01-29 0248 PPS 7 New Hartford Shopping Ctr, New Hartford, NY, 13413-2144
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101260
Loan Approval Amount (current) 101260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 30
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 102036.79
Forgiveness Paid Date 2021-11-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State