Search icon

MRH ENGINEERING COMPANY, P.C.

Company Details

Name: MRH ENGINEERING COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1454966
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 20 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HUTSENPILLER Chief Executive Officer 20 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BAYBERRY DRIVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1993-01-06 2010-07-22 Address 20 BAYBERRY DR., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-01-06 2010-07-22 Address 20 BAYBERRY DR., QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-01-06 2010-07-22 Address 20 BAYBERRY DR., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1990-06-12 1993-01-06 Address 20 BAYBERRY DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503006033 2013-05-03 BIENNIAL STATEMENT 2012-06-01
100722003062 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080603002952 2008-06-03 BIENNIAL STATEMENT 2008-06-01
070911002568 2007-09-11 BIENNIAL STATEMENT 2007-06-01
000622002305 2000-06-22 BIENNIAL STATEMENT 2000-06-01
960816002363 1996-08-16 BIENNIAL STATEMENT 1996-06-01
931117002137 1993-11-17 BIENNIAL STATEMENT 1993-06-01
930106002520 1993-01-06 BIENNIAL STATEMENT 1992-06-01
C150967-5 1990-06-12 CERTIFICATE OF INCORPORATION 1990-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172917102 2020-04-15 0248 PPP 20 BAYBERRY DR, QUEENSBURY, NY, 12804-1429
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1429
Project Congressional District NY-21
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25059.02
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State