Search icon

MOUNTAIN TOP GROVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN TOP GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1991 (34 years ago)
Entity Number: 1513024
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 16 CHAPIN STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK R. DICKERSON Chief Executive Officer 16 CHAPIN STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
MOUNTAIN TOP GROVE, INC. DOS Process Agent 16 CHAPIN STREET, BINGHAMTON, NY, United States, 13905

Unique Entity ID

Unique Entity ID:
H2C5RNE51M13
CAGE Code:
8XX48
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-25

Commercial and government entity program

CAGE number:
8XX48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-23

Contact Information

POC:
PATRICK R. DICKERSON
Corporate URL:
www.mountaintopgrove.com

Licenses

Number Type Date Last renew date End date Address Description
0241-23-224880 Alcohol sale 2024-04-08 2024-04-08 2024-10-31 539 HANCE RD, VESTAL, New York, 13850 Summer Restaurant
0426-24-209315 Alcohol sale 2024-04-08 2024-04-08 2024-10-31 51 ANOKA RD, BINGHAMTON, New York, 13905 Additional Bar-Seasonal
0346-22-216764 Alcohol sale 2022-11-01 2022-11-01 2024-10-31 51 ANOKA RD, BINGHAMTON, New York, 13905 Catering Establishment

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 16 CHAPIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2015-04-29 2025-03-24 Address 16 CHAPIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2015-04-29 2025-03-24 Address 16 CHAPIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2009-01-08 2015-04-29 Address 550 HANCE ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1997-03-18 2009-01-08 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001305 2025-03-24 BIENNIAL STATEMENT 2025-03-24
210309060438 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060614 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170317006149 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150429006084 2015-04-29 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
328558.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
218291.00
Total Face Value Of Loan:
218291.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
63235.00
Total Face Value Of Loan:
63235.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$63,235
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,235
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,804.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,235
Utilities: $2,500
Rent: $7,500
Jobs Reported:
23
Initial Approval Amount:
$218,291
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,291
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$221,233.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $218,285
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State