Search icon

MOPCO, LLC

Company Details

Name: MOPCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2008 (16 years ago)
Entity Number: 3755246
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 905 KARENWALD LANE, SCHENECTADY, NY, United States, 12309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOPCO, LLC 401(K) PLAN 2020 264016349 2021-03-30 MOPCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 711100
Sponsor’s telephone number 5182487430
Plan sponsor’s address 10 N. JAY STREET, SCHENECTADY, NY, 12305
MOPCO, LLC 401(K) PLAN 2019 264016349 2020-06-15 MOPCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 711100
Sponsor’s telephone number 5182487430
Plan sponsor’s address 10 N. JAY STREET, SCHENECTADY, NY, 12305
MOPCO, LLC 401(K) PLAN 2018 264016349 2019-07-24 MOPCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 711100
Sponsor’s telephone number 5182487430
Plan sponsor’s address 10 N. JAY STREET, SCHENECTADY, NY, 12305

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 905 KARENWALD LANE, SCHENECTADY, NY, United States, 12309

Licenses

Number Type Date Last renew date End date Address Description
0267-22-204363 Alcohol sale 2022-11-18 2022-11-18 2024-10-31 10 N JAY ST, SCHENECTADY, New York, 12305 Food & Beverage Business

History

Start date End date Type Value
2008-12-22 2009-05-01 Address 8 SURFWOOD DRIVE, SUITE A, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060097 2021-03-16 BIENNIAL STATEMENT 2020-12-01
200210060460 2020-02-10 BIENNIAL STATEMENT 2018-12-01
160919006113 2016-09-19 BIENNIAL STATEMENT 2014-12-01
101228002116 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090501000112 2009-05-01 CERTIFICATE OF CHANGE 2009-05-01
090312000411 2009-03-12 CERTIFICATE OF PUBLICATION 2009-03-12
081222000213 2008-12-22 ARTICLES OF ORGANIZATION 2008-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143087105 2020-04-13 0248 PPP 10 North Jay Street, SCHENECTADY, NY, 12305-1134
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1134
Project Congressional District NY-20
Number of Employees 3
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36932
Forgiveness Paid Date 2021-06-30
3511938603 2021-03-17 0248 PPS 10 N Jay St, Schenectady, NY, 12305-1134
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62230
Loan Approval Amount (current) 62230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1134
Project Congressional District NY-20
Number of Employees 6
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62835.25
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State