Search icon

MOUNTAIN ENGINEERING, PLLC

Company Details

Name: MOUNTAIN ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2006 (18 years ago)
Entity Number: 3443292
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 122 OAK STREET, BATAVIA, NY, United States, 14020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNTAIN ENGINEERING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208040404 2024-05-03 MOUNTAIN ENGINEERING PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208040404 2023-03-30 MOUNTAIN ENGINEERING PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208040404 2022-04-21 MOUNTAIN ENGINEERING PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208040404 2021-04-16 MOUNTAIN ENGINEERING PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208040404 2020-04-09 MOUNTAIN ENGINEERING PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401 K PROFIT SHARING PLAN TRUST 2018 208040404 2019-04-17 MOUNTAIN ENGINEERING PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing EDWARD ROJAS
MOUNTAIN ENGINEERING PLLC 401 K PROFIT SHARING PLAN TRUST 2017 208040404 2018-04-13 MOUNTAIN ENGINEERING PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5857556408
Plan sponsor’s address 1 CECERE DR, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 OAK STREET, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
190117060983 2019-01-17 BIENNIAL STATEMENT 2018-11-01
161219006070 2016-12-19 BIENNIAL STATEMENT 2016-11-01
130103006324 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101117002882 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081121002320 2008-11-21 BIENNIAL STATEMENT 2008-11-01
070405000618 2007-04-05 CERTIFICATE OF PUBLICATION 2007-04-05
061129000761 2006-11-29 ARTICLES OF ORGANIZATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142327210 2020-04-28 0296 PPP 122 Oak, BATAVIA, NY, 14020
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39113.15
Forgiveness Paid Date 2020-11-23
3242948302 2021-01-21 0296 PPS 122 Oak St, Batavia, NY, 14020-1431
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81087.5
Loan Approval Amount (current) 81087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1431
Project Congressional District NY-24
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81558.47
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State