Search icon

PLOWZ & MOWZ, INC.

Company Details

Name: PLOWZ & MOWZ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5358004
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLOWZ & MOWZ INC 401(K) PROFIT SHARING PLAN & TRUST 2022 830799586 2024-01-26 PLOWZ & MOWZ INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 3154845898
Plan sponsor’s address 511 E GENESEE ST, STE 8, FAYETTEVILLE, NY, 130661548

Signature of

Role Plan administrator
Date 2024-01-26
Name of individual signing WILLIAM MAHONEY
PLOWZ & MOWZ INC 401(K) PROFIT SHARING PLAN & TRUST 2021 830799586 2022-10-17 PLOWZ & MOWZ INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 3154845898
Plan sponsor’s address 511 E GENESEE ST, STE 8, FAYETTEVILLE, NY, 130661548

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM MAHONEY
PLOWZ & MOWZ INC 401(K) PROFIT SHARING PLAN & TRUST 2020 830799586 2021-05-10 PLOWZ & MOWZ INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 3154845898
Plan sponsor’s address 511 E GENESEE ST, STE 8, FAYETTEVILLE, NY, 130661548

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
PLOWZ & MOWZ INC 401(K) PROFIT SHARING PLAN & TRUST 2019 830799586 2020-04-16 PLOWZ & MOWZ INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 3152567892
Plan sponsor’s address 511 E GENESEE ST STE 8, FAYETTEVILLE, NY, 130661548

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing EDWARD ROJAS
PLOWZ MOWZ INC 401 K PROFIT SHARING PLAN TRUST 2018 830799586 2019-05-03 PLOWZ & MOWZ INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 3152567892
Plan sponsor’s address 100 E SENECA ST, MANLIUS, NY, 13104

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PLOWZ & MOWZ, INC. DOS Process Agent 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
WILLIAM S. MAHONEY Chief Executive Officer 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-13 Address 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-13 Address 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, 13202, USA (Type of address: Service of Process)
2018-06-12 2023-06-12 Address 100 EAST SENECA ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000246 2024-06-13 BIENNIAL STATEMENT 2024-06-13
230612003131 2023-06-12 BIENNIAL STATEMENT 2022-06-01
211221002900 2021-12-21 BIENNIAL STATEMENT 2021-12-21
180612000790 2018-06-12 APPLICATION OF AUTHORITY 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958597303 2020-04-29 0248 PPP 120 Madison Street, AXA Tower II- Suite 1000, SYRACUSE, NY, 13202
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269353
Loan Approval Amount (current) 269353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 29
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271620.05
Forgiveness Paid Date 2021-03-05
2014538301 2021-01-20 0248 PPS 120 Madison Street AXA Tower II- Suite 1000, Syracuse, NY, 13202
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270827.5
Loan Approval Amount (current) 270827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202
Project Congressional District NY-24
Number of Employees 41
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273302.56
Forgiveness Paid Date 2022-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State