Search icon

MOHAN STOP & SHOP, INC.

Company Details

Name: MOHAN STOP & SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2002 (23 years ago)
Entity Number: 2802670
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 41 W STATE ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJ KRISHAN MOHAN DOS Process Agent 41 W STATE ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
RAJ KRISHAN Chief Executive Officer 41 W STATE ST, JOHNSTOWN, NY, United States, 12095

Licenses

Number Type Date Last renew date End date Address Description
0081-20-208523 Alcohol sale 2023-12-11 2023-12-11 2026-12-31 41 W STATE ST, JOHNSTOWN, New York, 12095 Grocery Store

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 41 W STATE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2006-07-21 2024-12-20 Address 41 W STATE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2006-07-21 2024-12-20 Address 41 W STATE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2004-09-30 2006-07-21 Address 41 W STATE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2004-09-30 2006-07-21 Address 41 W STATE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2002-08-20 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-20 2006-07-21 Address 41 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002601 2024-12-20 BIENNIAL STATEMENT 2024-12-20
060721002171 2006-07-21 BIENNIAL STATEMENT 2006-08-01
040930002150 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020820000250 2002-08-20 CERTIFICATE OF INCORPORATION 2002-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860908710 2021-04-06 0248 PPP 41 W State St N/A, Johnstown, NY, 12095-2100
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2100
Project Congressional District NY-21
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9209.25
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State