Search icon

MOUNTAIN FLAME, INC.

Company Details

Name: MOUNTAIN FLAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232741
ZIP code: 12406
County: Delaware
Place of Formation: New York
Address: 42825 STATE ROUTE 28, PO BOX 508, ARKVILLE, NY, United States, 12406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCIA OLENYCH Chief Executive Officer 42825 STATE ROUTE 28, PO BOX 508, ARKVILLE, NY, United States, 12406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42825 STATE ROUTE 28, PO BOX 508, ARKVILLE, NY, United States, 12406

History

Start date End date Type Value
2002-01-31 2006-03-09 Address 2285 COUNTY HIGHWAY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)
2002-01-31 2006-03-09 Address 2285 COUNTY HIGHWAY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Chief Executive Officer)
2002-01-31 2006-03-09 Address 2285 COUNTY HIGHWAY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Principal Executive Office)
1998-02-02 2002-01-31 Address HC 65, BOX 3, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)
1998-02-02 2002-01-31 Address HC 65, BOX 3, BOVINA CENTER, NY, 13740, USA (Type of address: Principal Executive Office)
1998-02-02 2002-01-31 Address HC 65, BOX 3, BOVINA CENTER, NY, 13740, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-02-02 Address HC 65 BOX 3, BOVINA CENTER, NY, 13740, 9701, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-02-02 Address HC 65 BOX 3, BOVINA CENTER, NY, 13740, 9701, USA (Type of address: Principal Executive Office)
1993-03-08 1998-02-02 Address HC 65 BOX 3, BOVINA CENTER, NY, 13740, 9701, USA (Type of address: Service of Process)
1988-02-04 1993-03-08 Address STAR ROUTE, BOX 3, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002406 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002138 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002315 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080211002524 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060309002594 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040205002458 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020826000779 2002-08-26 CERTIFICATE OF AMENDMENT 2002-08-26
020131002340 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000306002521 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980202002447 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9194667002 2020-04-09 0248 PPP 42825 St Hwy 28 PO Box 508, ARKVILLE, NY, 12406-0101
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26856.7
Loan Approval Amount (current) 26856.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARKVILLE, DELAWARE, NY, 12406-0101
Project Congressional District NY-19
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27043.2
Forgiveness Paid Date 2020-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State