Search icon

MOHAWK VALLEY CLAIMS SERVICE, INC.

Company Details

Name: MOHAWK VALLEY CLAIMS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (34 years ago)
Entity Number: 1494432
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2041 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHAWK VALLEY CLAIMS SERVICE, INC. 401(K) PLAN 2010 161385507 2011-06-01 MOHAWK VALLEY CLAIMS SERVICE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561490
Sponsor’s telephone number 3157924650
Plan sponsor’s address 2041 GENESEE STREET, UTICA, NY, 13501

Plan administrator’s name and address

Administrator’s EIN 161385507
Plan administrator’s name MOHAWK VALLEY CLAIMS SERVICE, INC.
Plan administrator’s address 2041 GENESEE STREET, UTICA, NY, 13501
Administrator’s telephone number 3157924650

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing PAUL W. KEHRLI
Role Employer/plan sponsor
Date 2011-05-31
Name of individual signing PAUL W. KEHRLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2041 GENESEE ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
PAUL W KEHRLI Chief Executive Officer 2041 GENESEE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1992-12-14 2002-11-18 Address 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1992-12-14 2002-11-18 Address 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1990-12-11 2002-11-18 Address 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217002225 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110511003347 2011-05-11 BIENNIAL STATEMENT 2010-12-01
090116002487 2009-01-16 BIENNIAL STATEMENT 2008-12-01
050110002181 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021118002342 2002-11-18 BIENNIAL STATEMENT 2002-12-01
981216002356 1998-12-16 BIENNIAL STATEMENT 1998-12-01
961216002200 1996-12-16 BIENNIAL STATEMENT 1996-12-01
940119002341 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921214002190 1992-12-14 BIENNIAL STATEMENT 1992-12-01
901211000102 1990-12-11 CERTIFICATE OF INCORPORATION 1990-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745908402 2021-02-02 0248 PPS 2041 Genesee St, Utica, NY, 13501-5927
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30552
Loan Approval Amount (current) 30552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5927
Project Congressional District NY-22
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30738.71
Forgiveness Paid Date 2021-09-28
2991257205 2020-04-16 0248 PPP 2041 GENESEE ST, Utica, NY, 13501-5927
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30353
Loan Approval Amount (current) 30353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5927
Project Congressional District NY-22
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30605.1
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State