Search icon

MHD EMPIRE SERVICE CORP.

Company Details

Name: MHD EMPIRE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Entity Number: 753453
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 300 SOUTH STATE ST., SUITE 1000, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MHD EMPIRE SERVICE CORP. DOS Process Agent 300 SOUTH STATE ST., SUITE 1000, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES D FREYER JR Chief Executive Officer 300 SOUTH STATE ST., STE 1000, PO BOX 4743, SYRACUSE, NY, United States, 13221

Form 5500 Series

Employer Identification Number (EIN):
161183108
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-18 2020-04-03 Address 231 SALINA MEADOWS PKWY, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2002-02-07 2020-04-03 Address 231 SALINA MEADOWS PKWY, PO BOX 4743, SYRACUSE, NY, 13221, 4743, USA (Type of address: Chief Executive Officer)
2002-02-07 2020-04-03 Address 231 SALINA MEADOWS PKWY, PO BOX 4743, SYRACUSE, NY, 13221, 4743, USA (Type of address: Service of Process)
2002-02-07 2014-02-18 Address 231 SALINA MEADOWS PKWY, PO BOX 4743, SYRACUSE, NY, 13221, 4743, USA (Type of address: Principal Executive Office)
1998-02-23 2002-02-07 Address 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200403060458 2020-04-03 BIENNIAL STATEMENT 2020-02-01
140218002067 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120322002443 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100311002035 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207003240 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
54700.00
Total Face Value Of Loan:
54700.00
Date:
2020-04-11
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:
49628.00
Total Face Value Of Loan:
49628.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49628
Current Approval Amount:
49628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50180.03
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54700
Current Approval Amount:
54700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55170.57

Date of last update: 17 Mar 2025

Sources: New York Secretary of State