Search icon

MOKAI MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOKAI MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262234
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN P. MURRAY Chief Executive Officer 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Unique Entity ID

Unique Entity ID:
P6ZAGRKCUCJ3
CAGE Code:
3Z0H5
UEI Expiration Date:
2025-01-17

Business Information

Activation Date:
2024-02-01
Initial Registration Date:
2004-08-13

Commercial and government entity program

CAGE number:
3Z0H5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2029-02-01
SAM Expiration:
2025-01-17

Contact Information

POC:
JOHN P. MURRAY III

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-06-07 2023-08-18 Address 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-06-07 2023-08-18 Address 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-05-24 2006-06-07 Address 20 W. MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2000-05-24 2006-06-07 Address 20 W. MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230818003017 2023-08-18 BIENNIAL STATEMENT 2022-05-01
130708007429 2013-07-08 BIENNIAL STATEMENT 2012-05-01
101126002068 2010-11-26 BIENNIAL STATEMENT 2010-05-01
080710002547 2008-07-10 BIENNIAL STATEMENT 2008-05-01
060607002616 2006-06-07 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA671216P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-10-20
Description:
MOKAI ES-KAPE WATERCRAFT
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
1940: SMALL CRAFT
Procurement Instrument Identifier:
INF14PX02697
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5250.00
Base And Exercised Options Value:
5250.00
Base And All Options Value:
5250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-23
Description:
MOKAI ES-KAPE MOTORIZED KAYAK
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
1940: SMALL CRAFT
Procurement Instrument Identifier:
AG24H8P140087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-08-19
Description:
IGF::OT::IGF KAYAKS
Naics Code:
441222: BOAT DEALERS
Product Or Service Code:
1940: SMALL CRAFT

USAspending Awards / Financial Assistance

Date:
2024-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-08-08
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:
51190.00
Total Face Value Of Loan:
51190.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,190
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,190
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,823.91
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $51,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State