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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHAWK HEATING CO. INC. 401(K) PLAN 2023 141466066 2024-07-26 MOHAWK HEATING CO. INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MOHAWK HEATING CO. INC. 401(K) PLAN 2022 141466066 2023-08-01 MOHAWK HEATING CO. INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MOHAWK HEATING CO. INC. 401(K) PLAN 2021 141466066 2022-09-23 MOHAWK HEATING CO. INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
MOHAWK HEATING CO. INC. 401(K) PLAN 2021 141466066 2022-12-30 MOHAWK HEATING CO. INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing TARA EVANS
MOHAWK HEATING CO. INC. 401(K) PLAN 2021 141466066 2023-07-17 MOHAWK HEATING CO. INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MOHAWK HEATING CO. INC. 401(K) PLAN 2020 141466066 2021-08-26 MOHAWK HEATING CO. INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5183654759
Plan sponsor’s address 1694 DUANESBURG RD, DUANESBURG, NY, 12056

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing PHIL TISUE

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

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)
1993-09-23 2004-08-30 Address 883 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1993-06-01 2000-07-31 Address 22 DEERFIELD COURT, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1993-06-01 2004-08-30 Address 881 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
1962-08-08 1993-09-23 Address 883 ALBANY ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1962-08-08 2024-05-24 Shares Share type: CAP, Number of shares: 0, Par value: 20000

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
080813002657 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060809002422 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040830002586 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020724002043 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000731002173 2000-07-31 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339774416 0213100 2014-05-20 7 STONERIDGE TERRACE, LOUDONVILLE, NY, 12211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-20
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2014-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2014-07-10
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: (a) Center of the Building, First Story Floor - on or about May 20, 2014 - a cover was not installed on the floor hole at the base of the stairway. The hole measured approximately 3 inches wide by 6 inches long.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2014-07-10
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: (a) Center of the Building - on or about May 20, 2014 - the bottom section of the stairwell was not equipped with a stairrail system on both open sides. The elevation from the first story floor to the intermediate landing was approximately 4 feet, 9 inches. There were 7 risers on this part of the system. (b) Center of the Building - on or about May 20, 2014 - the top section of the stairwell was not equipped with a starirail system on the open side, the right side descending. The elevation at the top of this stairwell was approximately 10 feet. There were 9 risers on this part of the system.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-07-10
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: (a) Second Story - on or about May 20, 2014 - the ladder that was used as access to the attic did not reach the access opening.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2014-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards: (a) Building - on or about May 20, 2014 - employees were not provided a comprehensive training program by the employer, to help them identify hazards that are involved with portable ladders and stairways. Employees were exposed to fall hazards that ranged between 4 feet, 9 inches to 10 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907297709 2020-05-01 0248 PPP 1694 DUANESBURG RD, DUANESBURG, NY, 12056-4310
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432575
Loan Approval Amount (current) 432575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DUANESBURG, SCHENECTADY, NY, 12056-4310
Project Congressional District NY-20
Number of Employees 40
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435905.23
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State