Search icon

MOUNTAIN PRODUCTS, INC.

Company Details

Name: MOUNTAIN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1980 (44 years ago)
Entity Number: 668878
ZIP code: 12540
County: Putnam
Place of Formation: New York
Address: 47 BURDICK RD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GRAY Chief Executive Officer 25 BAXTER RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
MOUNTAIN PRODUCTS, INC. DOS Process Agent 47 BURDICK RD, LAGRANGEVILLE, NY, United States, 12540

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HC78H45VC2D7
CAGE Code:
9AFQ3
UEI Expiration Date:
2023-05-09

Business Information

Activation Date:
2022-04-18
Initial Registration Date:
2022-04-05

History

Start date End date Type Value
2000-11-27 2005-01-31 Address 65 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2000-11-27 2020-12-04 Address 47 BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1997-01-14 2000-11-27 Address BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1997-01-14 2000-11-27 Address 408 DEER RIDGE ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1997-01-14 2000-11-27 Address BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060834 2020-12-04 BIENNIAL STATEMENT 2020-12-01
141212006524 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121217002402 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101223002243 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081224002465 2008-12-24 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73200.00
Total Face Value Of Loan:
0.00
Date:
2012-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
80247.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State