Search icon

ONEIDA SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEIDA SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927809
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

Contact Details

Phone +1 716-822-8205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK B SAIA Chief Executive Officer 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
ONEIDA SALES & SERVICE, INC. DOS Process Agent 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

Unique Entity ID

CAGE Code:
1DXU4
UEI Expiration Date:
2020-08-05

Business Information

Doing Business As:
ONEIDA CONCRETE PRODUCTS
Activation Date:
2019-08-06
Initial Registration Date:
2002-03-16

Commercial and government entity program

CAGE number:
1DXU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2028-08-31
SAM Expiration:
2024-08-29

Contact Information

POC:
ARNOLD COLLIER
Corporate URL:
www.oneidagroup.com

Licenses

Number Status Type Date End date Address
24-6ANVK-SHMO Active Mold Remediation Contractor License (SH126) 2024-05-08 2026-06-30 155 COMMERCE DRIVE, BUFFALO, NY, 14218

History

Start date End date Type Value
2006-06-26 2021-06-01 Address 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2006-06-26 2017-07-05 Address 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2000-07-21 2006-06-26 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2000-07-21 2006-06-26 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2000-07-21 2006-06-26 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061257 2021-06-01 BIENNIAL STATEMENT 2020-07-01
170705007486 2017-07-05 BIENNIAL STATEMENT 2016-07-01
140709006575 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730002254 2012-07-30 BIENNIAL STATEMENT 2012-07-01
101005003071 2010-10-05 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0518P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6100.00
Base And Exercised Options Value:
6100.00
Base And All Options Value:
6100.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-09-06
Description:
REMOVE AND DISPOSE OF ASBESTOS CONTAINING MATERIALS AT QUARTERS 152 @ IROQUOIS NWR.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
182400.00
Total Face Value Of Loan:
182400.00
Date:
2013-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-24
Type:
Complaint
Address:
109 EATON ST., BUFFALO, NY, 14208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-09
Type:
Planned
Address:
RD #1 BOX 196B CADY RD., MALONE, NY, 12953
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$182,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,400
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,710.4
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $182,400

Motor Carrier Census

DBA Name:
ONEIDA CONCRETE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 824-5313
Add Date:
2003-07-17
Operation Classification:
Auth. For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't, Indian Nation
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State