Search icon

MOHR-MAC OF CENTER MORICHES, INC.

Company Details

Name: MOHR-MAC OF CENTER MORICHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1971 (54 years ago)
Entity Number: 316786
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 626 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM A. MOHRMANN DOS Process Agent 626 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
WILLIAM A. MOHRMANN Chief Executive Officer 626 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
1971-10-27 1992-11-27 Address 620 MAIN ST., CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060259 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006753 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006479 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131010006639 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111014002466 2011-10-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
186100.00
Total Face Value Of Loan:
186100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186100
Current Approval Amount:
186100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187359.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State