Search icon

PURTELL MOHAWK, INC.

Company Details

Name: PURTELL MOHAWK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1987 (38 years ago)
Entity Number: 1195393
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 128 MARKET ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY 21 PURTELL REALTY INC DOS Process Agent 128 MARKET ST, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT A PURTELL Chief Executive Officer 128 MARKET STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2001-07-30 2009-07-27 Address 128 MARKET ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-07-30 Address 128 MARKET ST, AMSTERDAM, NY, 12010, 0128, USA (Type of address: Service of Process)
1999-08-31 2001-07-30 Address 128 MARKET ST, AMSTERDAM, NY, 12010, 0128, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-07-30 Address 128 MARKET ST, AMSTERDAM, NY, 12010, 0128, USA (Type of address: Principal Executive Office)
1997-09-08 1999-08-31 Address 128 MARKET ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-09-08 Address 128 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-08-31 Address 128 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-05-27 1993-08-26 Address RD #6, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-08-31 Address PURTELL REALTY INCORPORATED, 128 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1992-03-03 1992-03-26 Name CENTURY 21 - PURTELL REALTY, INC.

Filings

Filing Number Date Filed Type Effective Date
130823002218 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110929002024 2011-09-29 BIENNIAL STATEMENT 2011-08-01
090727002995 2009-07-27 BIENNIAL STATEMENT 2009-08-01
070814002698 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002702 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030724002567 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010730002334 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990831002705 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970908002036 1997-09-08 BIENNIAL STATEMENT 1997-08-01
930826002865 1993-08-26 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458517310 2020-04-29 0248 PPP 128 MARKET ST, AMSTERDAM, NY, 12010-3624
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312
Loan Approval Amount (current) 7312
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-3624
Project Congressional District NY-21
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7363.89
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State