Search icon

MOHAWK SIGN SYSTEMS, INC.

Company Details

Name: MOHAWK SIGN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1967 (58 years ago)
Entity Number: 210896
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: ATTN: PRESIDENT, 5 DANDREANO DRIVE, AMSTERDAM, NY, United States, 12010
Principal Address: 5 DANDREANO DR, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
01GU3 Obsolete U.S./Canada Manufacturer 1994-11-21 2024-03-07 2023-04-25 No data

Contact Information

POC DEANNA L. SMITH
Phone +1 518-842-5303
Fax +1 518-842-5306
Address 5 DANDREANO DR, AMSTERDAM, NY, 12010 5253, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 141498679 2024-10-10 MOHAWK SIGN SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 141498679 2023-10-09 MOHAWK SIGN SYSTEMS, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 141498679 2024-03-15 MOHAWK SIGN SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 141498679 2022-10-14 MOHAWK SIGN SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 141498679 2021-10-15 MOHAWK SIGN SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 141498679 2020-10-15 MOHAWK SIGN SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 141498679 2020-10-25 MOHAWK SIGN SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 141498679 2019-10-15 MOHAWK SIGN SYSTEMS, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address PO BOX 966, SCHENECTADY, NY, 12301
MOHAWK SIGN SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141498679 2018-07-30 MOHAWK SIGN SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address P.O. BOX 966, SCHENECTADY, NY, 12301

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BETTINA R. DILL
MOHAWK SIGN SYSTEMS, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 141498679 2017-07-24 MOHAWK SIGN SYSTEMS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511120
Sponsor’s telephone number 5188425303
Plan sponsor’s address P.O. BOX 966, SCHENECTADY, NY, 12301

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing BETTINA R. DILL

Chief Executive Officer

Name Role Address
BETTINA DILL Chief Executive Officer 5 DANDREANO DR, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 5 DANDREANO DRIVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2005-08-08 2007-12-28 Address 5 DANDREANO DR, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2005-08-08 2010-04-20 Address 5 DANDREANO DR, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2003-06-06 2005-08-08 Address 1 DANDREANO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2003-06-06 2005-08-08 Address 1 DANDREANO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2003-06-06 2005-08-08 Address 1 DANDREANO DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1997-06-10 2003-06-06 Address 119 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1994-12-13 1997-06-10 Address 119 FREEMAN'S BRIDGE ROAD, SCOTIA, NY, 00000, USA (Type of address: Service of Process)
1993-01-19 2003-06-06 Address 119 FREEMANS BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-06-06 Address 119 FREEMANS BRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-01-19 1994-12-13 Address P.O. BOX 966, SCHENECTADY, NY, 12301, 0966, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006525 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602007271 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130627006075 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110721002666 2011-07-21 BIENNIAL STATEMENT 2011-06-01
100420002198 2010-04-20 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
090529002953 2009-05-29 BIENNIAL STATEMENT 2009-06-01
071228001083 2007-12-28 CERTIFICATE OF AMENDMENT 2007-12-28
070611002639 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050808002890 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030606002771 2003-06-06 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V693P8A609 2008-05-09 2008-05-19 2008-05-19
Unique Award Key CONT_AWD_V693P8A609_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NAME INSERT 400 SERIES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MOHAWK SIGN SYSTEMS, INC.
UEI KN1UFPUKL253
Legacy DUNS 002074524
Recipient Address UNITED STATES, 5 DANDREANO DR, AMSTERDAM, 120105253
PO AWARD V693P85201 2008-03-06 2008-03-16 2008-03-16
Unique Award Key CONT_AWD_V693P85201_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 3 SIGNS, SERIES 400, VINYL LETTERS, NAMEPLATES FOR
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MOHAWK SIGN SYSTEMS, INC.
UEI KN1UFPUKL253
Legacy DUNS 002074524
Recipient Address UNITED STATES, 5 DANDREANO DR, AMSTERDAM, 120105253
PO AWARD V693P84849 2008-02-22 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_V693P84849_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIGNS, SERIES 400, VINYL LETTERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MOHAWK SIGN SYSTEMS, INC.
UEI KN1UFPUKL253
Legacy DUNS 002074524
Recipient Address UNITED STATES, 5 DANDREANO DR, AMSTERDAM, 120105253
PO AWARD V693P82745 2007-12-24 2008-01-03 2008-01-03
Unique Award Key CONT_AWD_V693P82745_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIGNAGE, SERIES 200A SAND CARVED
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient MOHAWK SIGN SYSTEMS, INC.
UEI KN1UFPUKL253
Legacy DUNS 002074524
Recipient Address UNITED STATES, ADDRESS UNKNOWN, SCHENECTADY, 123010966
PO AWARD V693P81001 2007-10-01 2007-10-11 2007-10-11
Unique Award Key CONT_AWD_V693P81001_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 9X9 ROOM ID WITH WINDOW SERIES 200A SANDCARVED UNF
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MOHAWK SIGN SYSTEMS, INC.
UEI KN1UFPUKL253
Legacy DUNS 002074524
Recipient Address UNITED STATES, ADDRESS UNKNOWN, SCHENECTADY, 123010966

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346229388 0213100 2022-09-16 5 DANDREANO DRIVE, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-21
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1948200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-01-25
Abatement Due Date 2023-02-14
Current Penalty 2679.0
Initial Penalty 4465.0
Final Order 2023-02-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: (a) Saw Room: On or prior to 9/16/22, Rockwell 4" jointer was not equipped with effective point-of-operation guarding in that it did not have an automatic guard which will cover all the section of the head on the working side of the fence or gauge. The guard did not effectively keep the operator's hand from coming in contact with the revolving knives and did not automatically adjust itself to cover the unused portion of the head.
344248836 0213100 2019-08-21 5 DEANDREANO DRIVE, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-21
Emphasis N: AMPUTATE
Case Closed 2020-01-27

Related Activity

Type Referral
Activity Nr 1490449
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-21
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2019-09-17
Final Order 2020-01-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Mohawk Sign Systems, Inc. - On or about 7/22/19, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
343983003 0213100 2019-05-03 5 DEANDREANO DRIVE, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-05-03
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 2019-06-17
Abatement Due Date 2019-07-22
Current Penalty 1932.0
Initial Penalty 2576.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(6)(iv): Storage area(s) for flammable or combustible liquids were not kept free of weeds, debris and other combustible material. a). On or about 5/3/2019, on site, in the storage/mixing room, for employees mixing flammable paints. A cardboard was taped to the floor to assist with clean up for spills.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-06-17
Current Penalty 2415.0
Initial Penalty 3220.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace. Note: The employer may discontinue an employee's medical evaluations when the employee is no longer required to use a respirator. a). On or about 5/3/19, on site, for employees required to don 3M 1/2 mask respirators during spray painting operations of signs. At the time of the inspection, the employees were not provided medical evaluations.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2019-06-17
Abatement Due Date 2019-07-22
Current Penalty 2415.0
Initial Penalty 3220.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: (a). On or about 5/3/2019, on site, for employees using compressed air hoses for cleaning plastic debris after cutting plastic and sand blasting operations. Employees are using compressed air at 85 psi. The task is conducted multiple times throughout the day.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2019-06-17
Abatement Due Date 2019-07-22
Current Penalty 1932.0
Initial Penalty 2576.0
Final Order 2019-07-09
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a). On or about 5/3/2019, on site, in the Drill Room, for the employees using the dust vac and the drill. The dust vac and drill was plugged into a power strip. b). On or about 5/3/2019, on site, in the Layout Room, for employees using a computer tower, computer screen, laptop, and Gerber Envision Plotter plugged into a power strip. The equipment is used on a daily basis.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2019-06-17
Current Penalty 270.75
Initial Penalty 361.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a). On or about 5/3/19, on site, for employees required to don 3M 1/2 mask respirators during spray painting operations of signs. At the time of the inspection, the employees were not provided fit tests.
311974711 0213100 2008-10-15 5 DANDREANO DRIVE, SUITE 4, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-27
Emphasis L: HHHT50
Case Closed 2010-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2009-02-02
Abatement Due Date 2009-02-20
Current Penalty 735.0
Initial Penalty 1225.0
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2009-02-02
Abatement Due Date 2009-02-20
Current Penalty 735.0
Initial Penalty 1225.0
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2009-02-02
Abatement Due Date 2009-03-09
Current Penalty 735.0
Initial Penalty 1225.0
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01 I
Issuance Date 2009-02-02
Abatement Due Date 2009-04-20
Current Penalty 735.0
Initial Penalty 1225.0
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 D03 IIIB2
Issuance Date 2009-02-02
Abatement Due Date 2009-03-09
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-02-02
Abatement Due Date 2009-03-09
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-02-02
Abatement Due Date 2009-03-09
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-02-02
Abatement Due Date 2009-03-09
Contest Date 2009-02-09
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6551937104 2020-04-14 0248 PPP 5 DANDREANO DR, AMSTERDAM, NY, 12010-5253
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172200
Loan Approval Amount (current) 172200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-5253
Project Congressional District NY-21
Number of Employees 20
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174562.97
Forgiveness Paid Date 2021-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State