Search icon

MOHAWK VALLEY UTILITY CONSTRUCTION CORP.

Headquarter

Company Details

Name: MOHAWK VALLEY UTILITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1981 (43 years ago)
Entity Number: 740470
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 1 PROSPECT AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOHAWK VALLEY UTILITY CONSTRUCTION CORP., RHODE ISLAND 001688823 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K3H5DA9EJ1T5 2024-09-18 1 PROSPECT AVE, ALBANY, NY, 12206, 2239, USA 1 PROSPECT AVE, ALBANY, NY, 12206, 2239, USA

Business Information

Doing Business As MOHAWK VALLEY UTILITY CONSTRUCTION CORP
URL www.mvucc.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2001-08-29
Entity Start Date 1981-12-15
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 236220, 237130, 238210, 238990, 335311, 335312, 335313, 335314, 532490, 811310
Product and Service Codes H161, H261, K061, N061, Y1BG, Y1NZ, Z1BG, Z1NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLARD H WHITEMAN
Role PRESIDENT
Address 1 PROSPECT AVE, ALBANY, NY, 12206, 2713, USA
Government Business
Title PRIMARY POC
Name WILLARD H WHITEMAN
Role PRESIDENT
Address 1 PROSPECT AVE, ALBANY, NY, 12206, 2713, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0CZM0 Active Non-Manufacturer 1988-05-06 2024-08-29 2029-08-29 2025-08-28

Contact Information

POC WILLARD H. WHITEMAN
Phone +1 518-462-6707
Fax +1 518-462-6758
Address 1 PROSPECT AVE, ALBANY, NY, 12206 2239, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 401(K) PLAN 2023 141630826 2024-07-12 MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238210
Sponsor’s telephone number 5184625544
Plan sponsor’s address 1 PROSPECT AVENUE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 401(K) PLAN 2022 141630826 2023-09-05 MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238210
Sponsor’s telephone number 5184625544
Plan sponsor’s address 1 PROSPECT AVENUE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 401(K) PLAN 2021 141630826 2022-09-09 MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238210
Sponsor’s telephone number 5184625544
Plan sponsor’s address 1 PROSPECT AVENUE, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 401(K) PLAN 2020 141630826 2021-07-28 MOHAWK VALLEY UTILITY CONSTRUCTION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 238210
Sponsor’s telephone number 5184625544
Plan sponsor’s address 1 PROSPECT AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
WILLARD H. WHITEMAN Chief Executive Officer 1 PROSPECT AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
MOHAWK VALLEY UTILITY CONSTRUCTION CORP. DOS Process Agent 1 PROSPECT AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2001-12-05 2019-12-03 Address 136 NO LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1999-12-31 2019-12-03 Address 10 FAIRWAY CT, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1999-12-31 2001-12-05 Address 29 FAIRWAY CT, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1993-12-07 2019-12-03 Address 136 NORTH LAKE AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-01-29 1999-12-31 Address 136 NORTH LAKE AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-12-31 Address 136 NORTH LAKE AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1981-12-31 1993-12-07 Address 136 NORTH LAKE AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061116 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180925006031 2018-09-25 BIENNIAL STATEMENT 2017-12-01
131224002014 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120106002118 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091214002054 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002483 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003175 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031119002433 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011205002749 2001-12-05 BIENNIAL STATEMENT 2001-12-01
991231002130 1999-12-31 BIENNIAL STATEMENT 1999-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSCGG108C3WX002 2008-09-04 2008-11-15 2008-11-15
Unique Award Key CONT_AWD_HSCGG108C3WX002_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MEDIUM VOLTAGE SWITCH #4022 - REPLACEMENT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient MOHAWK VALLEY UTILITY CONSTRUCTION CORP.
UEI K3H5DA9EJ1T5
Legacy DUNS 005520739
Recipient Address UNITED STATES, 136 N LAKE AVE, ALBANY, 122062713
DCA AWARD GS03P07AZC0039 2008-07-09 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_GS03P07AZC0039_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SWITCHGEAR REPLACEMENT AT THE BYRNE/GREEN COMPLEX IN PHILADELPHIA, PA.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MOHAWK VALLEY UTILITY CONSTRUCTION CORP.
UEI K3H5DA9EJ1T5
Legacy DUNS 005520739
Recipient Address UNITED STATES, 136 N LAKE AVE, ALBANY, 122062713
DCA AWARD DJB20302011 2008-01-10 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_DJB20302011_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title RETROFIT HIGH MAST LIGHTING AT THE FEDERAL CORRECTIONAL INSTITUTION (FCI) DANBURY, CONNECTICUT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient MOHAWK VALLEY UTILITY CONSTRUCTION CORP.
UEI K3H5DA9EJ1T5
Legacy DUNS 005520739
Recipient Address UNITED STATES, 136 N LAKE AVE, ALBANY, 122062713

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533661 0213100 2004-06-09 MATERIAL RESEARCH CENTER, RENSSELAER, NY, 12180
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-08-05
Case Closed 2004-08-06

Related Activity

Type Referral
Activity Nr 200746352
Safety Yes
305784746 0213100 2002-10-21 MID ORANGE CORRECTIONAL FACILITY, WARWICK, NY, 10990
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-10-21
114099948 0213600 1992-12-14 400 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-14
Case Closed 1993-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1993-02-01
Abatement Due Date 1993-02-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 1993-02-01
Abatement Due Date 1993-02-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1993-02-01
Abatement Due Date 1993-02-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6547327106 2020-04-14 0248 PPP 1 Prospect Ave, Albany, NY, 12206
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 192196.71
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0538369 MOHAWK VALLEY UTILITY CONSTRUCTION CORP. MOHAWK VALLEY UTILITY CONSTRUCTION CORP K3H5DA9EJ1T5 1 PROSPECT AVE, ALBANY, NY, 12206-2239
Capabilities Statement Link -
Phone Number 518-462-6707
Fax Number 518-462-6758
E-mail Address bwhiteman@m-scher.com
WWW Page www.mvucc.com
E-Commerce Website -
Contact Person WILLARD WHITEMAN
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 0CZM0
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Electrical Substations Overhead & Underground Power Interior Bldg Power Dist Interior & Exterior Major Lighting Power Generation Switchgear & Transformer Install Power Sys Studies Security and Fac Support Systems High Voltage Test & Cable Splicing
Special Equipment/Materials (none given)
Business Type Percentages Construction (90 %) Service (10 %)
Keywords Electrical Contract, Power Substation, Overhead Power, Underground Power, Interior Power, Power Generation, Switchgear, Transformers, Security, Medium Voltage, High Voltage
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Elaine J. Scher
Role President
Name Barbara L. Scher
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes
Code 335313
NAICS Code's Description Switchgear and Switchboard Apparatus Manufacturing
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3589704 Interstate 2024-02-16 48000 2024 4 20 Private(Property)
Legal Name MOHAWK VALLEY UTILITY CONSTRUCTION CORP
DBA Name -
Physical Address 1 PROSPECT AVE, ALBANY, NY, 12206-2239, US
Mailing Address 1 PROSPECT AVE, ALBANY, NY, 12206-2239, US
Phone (518) 462-6707
Fax (518) 462-6758
E-mail SFLYNN@M-SCHER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.25
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection SPG0194726
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 28573NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X5HT7NED02060
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0206000
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 28573NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X5HT7NED02060
Decal number of the main unit 32703108
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CD40051
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 46UFU2429N1254935
Decal number of the secondary unit 32703109
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-20
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-06-06
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-06
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State