Search icon

MOHAWK VALLEY LEASING CORPORATION

Company Details

Name: MOHAWK VALLEY LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1966 (59 years ago)
Entity Number: 200838
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, United States, 12010
Principal Address: 110 THAYER ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERAFINO G. MARSICANO Chief Executive Officer 110 THAYER ROAD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
MOHAWK VALLEY LEASING CORPORATION DOS Process Agent 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-09-17 2023-09-17 Address 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-09-17 2023-09-17 Address 110 THAYER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2020-07-13 2023-09-17 Address 110 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2018-07-05 2020-07-13 Address 135 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2018-07-05 2023-09-17 Address 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-07-26 2018-07-05 Address 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-07-26 2018-07-05 Address 110 THAYER ROAD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2002-07-08 2006-07-26 Address 132 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2002-07-08 2006-07-26 Address 132 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2002-07-08 2006-07-26 Address 132 THAYER RD, PO BOX 586, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000093 2023-09-17 BIENNIAL STATEMENT 2022-07-01
200713060018 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180705006458 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160801006196 2016-08-01 BIENNIAL STATEMENT 2016-07-01
141021006084 2014-10-21 BIENNIAL STATEMENT 2014-07-01
120822002826 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100723002613 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080724002360 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060726002212 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040809002251 2004-08-09 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179707201 2020-04-27 0248 PPP 110 Thayer Road, AMSTERDAM, NY, 12010
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89900.68
Forgiveness Paid Date 2021-04-08
6458808407 2021-02-10 0248 PPS 110 Thayer Rd, Amsterdam, NY, 12010-8600
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92982
Loan Approval Amount (current) 92982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-8600
Project Congressional District NY-21
Number of Employees 11
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93815.02
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
558736 Intrastate Non-Hazmat 2021-11-17 - - 10 6 Auth. For Hire
Legal Name MOHAWK VALLEY LEASING
DBA Name MVL
Physical Address 110 THAYER ROAD, AMSTERDAM, NY, 12010, US
Mailing Address PO BOX 586, AMSTERDAM, NY, 12010, US
Phone (518) 842-9584
Fax (518) 842-9586
E-mail MVL110@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.1
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 0117010077
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 14123BR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPXD40X6DD213328
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit AP38946
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADS283X6C011139
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State