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
Name | Role | Address |
---|---|---|
LAURA A MISIASZEK | Chief Executive Officer | NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, United States, 13413 |
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) |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State