Search icon

MOHR'S SERVICE CENTER, INC

Company Details

Name: MOHR'S SERVICE CENTER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876194
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 239 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 239 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MOHR Chief Executive Officer 239 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 WASHINGTON STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2009-11-06 2012-01-11 Address 239 WASHINGTON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060390 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160726006120 2016-07-26 BIENNIAL STATEMENT 2015-11-01
131115002072 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120111003238 2012-01-11 BIENNIAL STATEMENT 2011-11-01
091106000353 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77791
Current Approval Amount:
77791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78121.61
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84900
Current Approval Amount:
84900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
85500.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State