Search icon

WILLIAM MOHR ENTERPRISES, LLC

Company Details

Name: WILLIAM MOHR ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401352
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 80 WEST AVE., SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 WEST AVE., SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0081-23-220185 Alcohol sale 2023-09-11 2023-09-11 2026-08-31 80 WEST AVENUE, SARATOGA SPRINGS, New York, 12866 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
210325060029 2021-03-25 BIENNIAL STATEMENT 2019-07-01
160726006117 2016-07-26 BIENNIAL STATEMENT 2015-07-01
110728002441 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090629002139 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070710002111 2007-07-10 BIENNIAL STATEMENT 2007-07-01
050715002203 2005-07-15 BIENNIAL STATEMENT 2005-07-01
030708002257 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010711002126 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990927000602 1999-09-27 AFFIDAVIT OF PUBLICATION 1999-09-27
990927000596 1999-09-27 AFFIDAVIT OF PUBLICATION 1999-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-14 WEST AVENUE MOBIL MART 80 WEST AVE, SARATOGA SPRINGS, Saratoga, NY, 12866 A Food Inspection Department of Agriculture and Markets No data
2023-07-06 WEST AVENUE MOBIL MART 80 WEST AVE, SARATOGA SPRINGS, Saratoga, NY, 12866 A Food Inspection Department of Agriculture and Markets No data
2022-07-07 WEST AVENUE MOBIL MART 80 WEST AVE, SARATOGA SPRINGS, Saratoga, NY, 12866 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8439957000 2020-04-08 0248 PPP 80 WEST AVENUE, SARATOGA SPRINGS, NY, 12866-6001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6001
Project Congressional District NY-20
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41296.06
Forgiveness Paid Date 2021-02-16
4394448407 2021-02-06 0248 PPS 80 West Ave, Saratoga Spgs, NY, 12866-6001
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Spgs, SARATOGA, NY, 12866-6001
Project Congressional District NY-20
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32010.47
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State