Search icon

MOUNTAIN VIEW GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN VIEW GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (18 years ago)
Entity Number: 3605206
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 426 STATE ST, STE 300, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GONYEAU Chief Executive Officer 834 INMAN VILLAGE PARKWAY NE, STE 100, ATLANTA, GA, United States, 30307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 STATE ST, STE 300, SCHENECTADY, NY, United States, 12305

Unique Entity ID

CAGE Code:
7C588
UEI Expiration Date:
2021-03-12

Business Information

Activation Date:
2020-03-12
Initial Registration Date:
2015-03-10

Commercial and government entity program

CAGE number:
3XXC6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-12

Contact Information

POC:
JAMES THIESSEN

Form 5500 Series

Employer Identification Number (EIN):
261580280
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 834 INMAN VILLAGE PARKWAY NE, STE 100, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2023-12-01 Address 834 INMAN VILLAGE PARKWAY NE, STE 100, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2014-07-09 2023-12-01 Address 426 STATE ST, STE 300, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2014-07-09 2018-01-17 Address 112 KROG ST NE, STE 26, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201038152 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220622002293 2022-06-22 BIENNIAL STATEMENT 2021-12-01
191230060281 2019-12-30 BIENNIAL STATEMENT 2019-12-01
180117006100 2018-01-17 BIENNIAL STATEMENT 2017-12-01
140709002038 2014-07-09 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
216300.00
Total Face Value Of Loan:
216300.00
Date:
2008-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
680000.00
Total Face Value Of Loan:
680000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$216,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,065.96
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $216,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State