Search icon

THE FOUR-COUNTY MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

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 2006-03-07 Address KATHLEEN E DYMAN, 4311 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, 5317, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
30095.00
Total Face Value Of Loan:
30095.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
31389.00
Total Face Value Of Loan:
31389.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31389
Current Approval Amount:
31389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31555.53
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30095
Current Approval Amount:
30095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30446.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State