Search icon

MHXCO FOAM COMPANY, LLC

Company Details

Name: MHXCO FOAM COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121256
ZIP code: 01103
County: Montgomery
Place of Formation: New York
Address: COOLEY, SHRAIR P.C., 1380 MAIN STREET, SPRINGFIELD, MA, United States, 01103

DOS Process Agent

Name Role Address
PETER W. SHRAIR DOS Process Agent COOLEY, SHRAIR P.C., 1380 MAIN STREET, SPRINGFIELD, MA, United States, 01103

History

Start date End date Type Value
2017-04-18 2023-04-03 Address COOLEY, SHRAIR P.C., 1380 MAIN STREET, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001750 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221005001940 2022-10-05 BIENNIAL STATEMENT 2021-04-01
201102061053 2020-11-02 BIENNIAL STATEMENT 2019-04-01
170725000773 2017-07-25 CERTIFICATE OF PUBLICATION 2017-07-25
170425000148 2017-04-25 CERTIFICATE OF AMENDMENT 2017-04-25
170418010130 2017-04-18 ARTICLES OF ORGANIZATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8554067010 2020-04-08 0248 PPP 120 EDSON ST, AMSTERDAM, NY, 12010-7213
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179500
Loan Approval Amount (current) 179500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-7213
Project Congressional District NY-21
Number of Employees 12
NAICS code 325520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180562.25
Forgiveness Paid Date 2020-11-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State