Search icon

MAHOPAC PARK TERRACE, INC.

Company Details

Name: MAHOPAC PARK TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1966 (59 years ago)
Entity Number: 204034
ZIP code: 97874
County: Putnam
Place of Formation: New York
Address: PO Box 208, Spray, OR, United States, 97874
Principal Address: 42371 Parrish Creek Street, Spray, OR, United States, 97874

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES J HARVEY Chief Executive Officer PO BOX 208, SPRAY, OR, United States, 97874

DOS Process Agent

Name Role Address
TODD HARVEY DOS Process Agent PO Box 208, Spray, OR, United States, 97874

Form 5500 Series

Employer Identification Number (EIN):
141569034
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address PO BOX 208, SPRAY, OR, 97874, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-05-08 Address 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2015-05-14 2020-11-02 Address 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2009-09-09 2015-05-14 Address 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002551 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201102061478 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161205006742 2016-12-05 BIENNIAL STATEMENT 2016-11-01
150514006027 2015-05-14 BIENNIAL STATEMENT 2014-11-01
121114006106 2012-11-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
227192.00
Total Face Value Of Loan:
227192.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227192
Current Approval Amount:
227192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231318.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 831-3839
Add Date:
2016-09-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State