Search icon

MOHAWK VALLEY KNITTING MACHINERY CO., INC.

Company Details

Name: MOHAWK VALLEY KNITTING MACHINERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1960 (65 years ago)
Entity Number: 127238
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 561 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
THOMAS P FIRSCHING Chief Executive Officer 561 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 561 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2010-05-12 2023-07-14 Address 561 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2010-05-12 2023-07-14 Address 561 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1960-03-16 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1960-03-16 2010-05-12 Address 2145 DWYER AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002627 2023-07-14 BIENNIAL STATEMENT 2022-03-01
140509002275 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120423002172 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100512002724 2010-05-12 BIENNIAL STATEMENT 2010-03-01
100406000417 2010-04-06 CERTIFICATE OF MERGER 2010-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
92410.00
Total Face Value Of Loan:
92410.00
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:
85232.00
Total Face Value Of Loan:
85232.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-22
Type:
Planned
Address:
561 MIAN STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92410
Current Approval Amount:
92410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93022.69
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85232
Current Approval Amount:
85232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85771.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State