Search icon

MOHAWK CANDY & TOBACCO CO., INC.

Company Details

Name: MOHAWK CANDY & TOBACCO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1957 (68 years ago)
Entity Number: 164640
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 156 ST HWY 67, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SANDERS Chief Executive Officer MCQUEEN RD., AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 ST HWY 67, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1992-11-20 2003-03-25 Address RD #5 UPPER CHURCH ST, AMSTERDAM, NY, 12010, 9106, USA (Type of address: Chief Executive Officer)
1992-11-20 2003-03-25 Address 156 STATE HIGHWAY 67, AMSTERDAM, NY, 12010, 9106, USA (Type of address: Principal Executive Office)
1992-11-20 2003-03-25 Address 156 STATE HIGHWAY 67, AMSTERDAM, NY, 12010, 9106, USA (Type of address: Service of Process)
1957-04-09 1992-11-20 Address 56 DIVISION ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416002184 2007-04-16 BIENNIAL STATEMENT 2007-04-01
030325002554 2003-03-25 BIENNIAL STATEMENT 2003-04-01
970520002088 1997-05-20 BIENNIAL STATEMENT 1997-04-01
000044003225 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921120002064 1992-11-20 BIENNIAL STATEMENT 1992-04-01
C168239-2 1990-08-15 ASSUMED NAME CORP INITIAL FILING 1990-08-15
59183 1957-04-09 CERTIFICATE OF INCORPORATION 1957-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237818003 2020-06-30 0248 PPP 156 STHWY 67, AMSTERDAM, NY, 12010
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45550
Loan Approval Amount (current) 45550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46066.65
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State