Search icon

MOHAWK VALLEY GARDEN CORPORATION

Company Details

Name: MOHAWK VALLEY GARDEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4380042
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 400 ORISKANY ST W, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHAWK VALLEY GARDEN CORPORATION 401K PLAN 2023 462819905 2024-06-21 MOHAWK VALLEY GARDEN CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 551112
Sponsor’s telephone number 3157909070
Plan sponsor’s address 400 ORISKANY ST. W., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
MOHAWK VALLEY GARDEN CORPORATION 401K PLAN 2022 462819905 2023-06-30 MOHAWK VALLEY GARDEN CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 551112
Sponsor’s telephone number 3155255233
Plan sponsor’s address 400 ORISKANY ST W., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MICHAEL POTRZEBA

DOS Process Agent

Name Role Address
ROBERT ESCHE DOS Process Agent 400 ORISKANY ST W, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROBERT ESCHE Chief Executive Officer 400 ORISKANY ST W, UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-30 2023-03-02 Address 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-03-02 Address 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
2013-03-27 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-27 2017-10-30 Address 6750 W. CARTER ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302002839 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221101000009 2022-11-01 BIENNIAL STATEMENT 2021-03-01
190318060401 2019-03-18 BIENNIAL STATEMENT 2019-03-01
171030006032 2017-10-30 BIENNIAL STATEMENT 2017-03-01
130327000646 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6477737006 2020-04-07 0248 PPP 400 ORISKANY ST, UTICA, NY, 13502-3517
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 827000
Loan Approval Amount (current) 827000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-3517
Project Congressional District NY-22
Number of Employees 393
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 838872.55
Forgiveness Paid Date 2021-09-24
1355168508 2021-02-18 0248 PPS 400 Oriskany St W, Utica, NY, 13502-3517
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799250
Loan Approval Amount (current) 799250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-3517
Project Congressional District NY-22
Number of Employees 244
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 804680.52
Forgiveness Paid Date 2021-10-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State