Search icon

THE FOUR-COUNTY MANAGEMENT CORPORATION

Company Details

Name: THE FOUR-COUNTY MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1984 (41 years ago)
Entity Number: 892294
ZIP code: 13213
County: Oneida
Place of Formation: New York
Address: 27 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13213

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13213

Chief Executive Officer

Name Role Address
KATHLEEN E DYMAN Chief Executive Officer CHERYL C MATTERN MD, 27 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2012-03-28 2014-03-27 Address 587 MAIN ST, SUITE 201, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2012-03-28 2014-03-27 Address 587 MAIN ST, STE 201, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
2012-03-28 2014-03-27 Address CHERYL C. MATTERN, MD, 587 MAIN ST. / STE 201, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-03-28 Address CHERYL C. MATTERN, MD, 4311 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, 5317, USA (Type of address: Chief Executive Officer)
2000-02-24 2012-03-28 Address 4311 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, 5317, USA (Type of address: Principal Executive Office)
2000-02-24 2006-03-07 Address KATHLEEN E DYMAN, 4311 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, 5317, USA (Type of address: Chief Executive Officer)
2000-02-24 2012-03-28 Address 4311 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, 5317, USA (Type of address: Service of Process)
1994-04-20 2000-02-24 Address 210 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1994-04-20 2000-02-24 Address 210 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-04-30 1994-04-20 Address 210 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140327002197 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120328002337 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100312003050 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080207003209 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002053 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040206002613 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020130002197 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000224002563 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980210002216 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940420002463 1994-04-20 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871287301 2020-04-29 0248 PPP 27 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413-2144
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31389
Loan Approval Amount (current) 31389
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 NEW HARTFORD, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31555.53
Forgiveness Paid Date 2021-02-12
6867368309 2021-01-27 0248 PPS 17 New Hartford Shopping Ctr, New Hartford, NY, 13413-2144
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30095
Loan Approval Amount (current) 30095
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 New Hartford, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30446.25
Forgiveness Paid Date 2022-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State