Search icon

POCONO MOHAWK CONSTRUCTION, INC.

Company Details

Name: POCONO MOHAWK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281165
ZIP code: 14056
County: Genesee
Place of Formation: New York
Address: p.o. box 277, EAST PEMBROKE, NY, United States, 14056
Principal Address: 1595 MAIN ROAD, CORFU, NY, United States, 14036

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
POCONO MOHAWK CONSTRUCTION 401(K) PLAN 2018 161572519 2019-07-23 POCONO MOHAWK CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5855482758
Plan sponsor’s address PO BOX 17727, ROCHESTER, NY, 14617
POCONO MOHAWK CONSTRUCTION 401(K) PLAN 2017 161572519 2018-10-15 POCONO MOHAWK CONSTRUCTION 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5855482758
Plan sponsor’s address PO BOX 17727, ROCHESTER, NY, 14617
POCONO MOHAWK CONSTRUCTION 401(K) PLAN 2016 161572519 2017-10-14 POCONO MOHAWK CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5855482758
Plan sponsor’s address PO BOX 17727, ROCHESTER, NY, 14617
POCONO MOHAWK CONSTRUCTION 401(K) PLAN 2015 161572519 2016-10-17 POCONO MOHAWK CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5855482758
Plan sponsor’s address PO BOX 17727, ROCHESTER, NY, 14617

Chief Executive Officer

Name Role Address
MATTHEW GOBER Chief Executive Officer 1595 MAIN ROAD, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 277, EAST PEMBROKE, NY, United States, 14056

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-10-31 Address 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-10-31 Address 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
2018-02-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-06 2021-01-19 Address P.O. BOX 277, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031000592 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
220520002711 2022-05-20 BIENNIAL STATEMENT 2022-02-01
210119060439 2021-01-19 BIENNIAL STATEMENT 2020-02-01
180312000579 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
180206000378 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3437668301 2021-01-22 0296 PPS 1595 Main Rd, Corfu, NY, 14036-9740
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9740
Project Congressional District NY-24
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42011.64
Forgiveness Paid Date 2022-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3107811 Intrastate Non-Hazmat 2018-11-21 1000 2017 2 1 Private(Property)
Legal Name POCONO MOHAWK CONSTRUCTION INC
DBA Name -
Physical Address 1595 MAIN ROAD, CORFU, NY, 14036, US
Mailing Address PO BOX 277, EAST PEMBROKE, NY, 14056-0277, US
Phone (585) 418-4113
Fax -
E-mail MATTG@POCONOMOHAWK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State