Search icon

MOHAWK HEATING CO., INC.

Company Details

Name: MOHAWK HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1962 (63 years ago)
Entity Number: 149762
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 1694 DUANESBURG RD, DUANSBURG, NY, United States, 12056

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
FRED D SPEZZA Chief Executive Officer 1694 DUANESBURG RD, DUANSBURG, NY, United States, 12056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1694 DUANESBURG RD, DUANSBURG, NY, United States, 12056

Form 5500 Series

Employer Identification Number (EIN):
141466066
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-09 2014-08-01 Address 1694 DUANESBURG RD, DUANSBURG, NY, 12056, USA (Type of address: Principal Executive Office)
2004-08-30 2006-08-09 Address 1694 DUANSBURG RD, DUANSBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2004-08-30 2006-08-09 Address 315 MORNINGSIDE DR, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)
2002-07-24 2004-08-30 Address 315 MORNINGSIDE DR, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)
2000-07-31 2002-07-24 Address UPPER SODOM RD, RR55, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180814006166 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006157 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006297 2014-08-01 BIENNIAL STATEMENT 2014-08-01
140520006271 2014-05-20 BIENNIAL STATEMENT 2012-08-01
100831003131 2010-08-31 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
432575.00
Total Face Value Of Loan:
432575.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-20
Type:
Planned
Address:
7 STONERIDGE TERRACE, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432575
Current Approval Amount:
432575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
435905.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State