Search icon

UTICA DENTAL LABORATORY INC.

Company Details

Name: UTICA DENTAL LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1983 (42 years ago)
Entity Number: 823631
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 401 COURT ST, UTICA, NY, United States, 13502
Principal Address: 6846 IVES RD, MARCY, NY, United States, 13403

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BUR7 Obsolete Non-Manufacturer 2015-03-09 2024-03-09 2023-07-03 No data

Contact Information

POC MATTHEW WEIGAND
Phone +1 315-733-3152
Address 302 GENESEE ST, UTICA, NY, 13502 4618, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2023 161198521 2024-07-18 UTICA DENTAL LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing DIANA WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2022 161198521 2023-07-12 UTICA DENTAL LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2021 161198521 2022-10-17 UTICA DENTAL LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2020 161198521 2021-07-10 UTICA DENTAL LABORATORY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-07-10
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2019 161198521 2020-07-26 UTICA DENTAL LABORATORY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2018 161198521 2019-06-12 UTICA DENTAL LABORATORY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2017 161198521 2018-07-21 UTICA DENTAL LABORATORY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2016 161198521 2017-10-16 UTICA DENTAL LABORATORY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MATTHEW WEIGAND
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2015 161198521 2016-10-12 UTICA DENTAL LABORATORY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502
UTICA DENTAL LABORATORY, INC. 401(K) PLAN 2014 161198521 2015-09-23 UTICA DENTAL LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 3157333152
Plan sponsor’s address 302 GENESEE STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing MATTHEW WEIGAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 COURT ST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROBERT E. WEIGAND Chief Executive Officer 401 COURT ST., UTICA, NY, United States, 13502

History

Start date End date Type Value
1993-03-11 1997-03-03 Address 288 A IVES ROAD, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1983-02-22 1997-03-03 Address 401 COURT STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002381 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090210002139 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070309002881 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050620002284 2005-06-20 BIENNIAL STATEMENT 2005-02-01
030213002561 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010309002158 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990503002490 1999-05-03 BIENNIAL STATEMENT 1999-02-01
970303002370 1997-03-03 BIENNIAL STATEMENT 1997-02-01
930311003350 1993-03-11 BIENNIAL STATEMENT 1993-02-01
A952890-3 1983-02-22 CERTIFICATE OF INCORPORATION 1983-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7842887009 2020-04-08 0248 PPP 302 GENESEE ST, UTICA, NY, 13502-4618
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128200
Loan Approval Amount (current) 128200
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, 13502-4618
Project Congressional District NY-22
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129692.74
Forgiveness Paid Date 2021-06-16
3621698310 2021-01-22 0248 PPS 302 Genesee St, Utica, NY, 13502-4618
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129612.5
Loan Approval Amount (current) 129612.5
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, 13502-4618
Project Congressional District NY-22
Number of Employees 18
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131270.83
Forgiveness Paid Date 2022-05-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State