Search icon

MOHAWK VALLEY COLLISION, INC.

Company Details

Name: MOHAWK VALLEY COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616630
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1206 ORISKANY ST W, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOTT PRZYBYLA Agent 8 6TH STREET, YORKVILLE, NY, 13495

Chief Executive Officer

Name Role Address
SCOTT M PRZYBYLA Chief Executive Officer 1206 ORISKANY ST W, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
MOHAWK VALLEY COLLISION INC. DOS Process Agent 1206 ORISKANY ST W, UTICA, NY, United States, 13502

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-03-05 Address 8 6TH STREET, YORKVILLE, NY, 13495, USA (Type of address: Registered Agent)
2023-09-18 2025-03-05 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
2023-09-18 2025-03-05 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-04-10 2023-09-18 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2011-03-17 2023-09-18 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
2011-03-17 2013-04-10 Address 1206 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-09-01 2011-03-17 Address 130 MOHAWK ST, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250305000546 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230918002817 2023-09-18 BIENNIAL STATEMENT 2023-03-01
210301060208 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190531060154 2019-05-31 BIENNIAL STATEMENT 2019-03-01
180205002022 2018-02-05 BIENNIAL STATEMENT 2017-03-01
130410002278 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110317002324 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226003079 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329002520 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050901002345 2005-09-01 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293117310 2020-04-29 0248 PPP 1206 ORISKANY ST W, UTICA, NY, 13502-2912
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15155
Loan Approval Amount (current) 15155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-2912
Project Congressional District NY-22
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15277.07
Forgiveness Paid Date 2021-03-09
2063048303 2021-01-20 0248 PPS 1206 Oriskany St W, Utica, NY, 13502-2912
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15155
Loan Approval Amount (current) 15155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2912
Project Congressional District NY-22
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15221.02
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State