Search icon

MOHAWK VALLEY UTILITY CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK VALLEY UTILITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1981 (44 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

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

Links between entities

Type:
Headquarter of
Company Number:
001688823
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-462-6758
Contact Person:
WILLARD WHITEMAN
User ID:
P0538369
Trade Name:
MOHAWK VALLEY UTILITY CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
K3H5DA9EJ1T5
CAGE Code:
0CZM0
UEI Expiration Date:
2025-08-28

Business Information

Doing Business As:
MOHAWK VALLEY UTILITY CONSTRUCTION CORP
Activation Date:
2024-08-29
Initial Registration Date:
2001-08-29

Commercial and government entity program

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

Contact Information

POC:
WILLARD H. WHITEMAN
Corporate URL:
www.mvucc.com

Form 5500 Series

Employer Identification Number (EIN):
141630826
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912SV18C5009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
157267.00
Base And Exercised Options Value:
157267.00
Base And All Options Value:
157267.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-18
Description:
REPAIR BASE ELECTRICAL SERVICE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
FA875118C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
342700.00
Base And Exercised Options Value:
342700.00
Base And All Options Value:
342700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-14
Description:
ALTER POWER DISTRIBUTION, STOCKBRIDGE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2HB: REPAIR OR ALTERATION OF GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACILITIES
Procurement Instrument Identifier:
W912WJ17C0025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1795700.00
Base And Exercised Options Value:
1795700.00
Base And All Options Value:
1934300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-27
Description:
IGF::OT::IGF CRREL NEW TRANSFORMER YARD. HANOVER, NEW HAMPSHIRE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
190000.00
Total Face Value Of Loan:
190000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-09
Type:
Unprog Rel
Address:
MATERIAL RESEARCH CENTER, RENSSELAER, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-21
Type:
Prog Related
Address:
MID ORANGE CORRECTIONAL FACILITY, WARWICK, NY, 10990
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-14
Type:
Planned
Address:
400 FOREST AVENUE, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$190,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$192,196.71
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $190,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 462-6758
Add Date:
2021-03-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State