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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MHD EMPIRE SERVICE CORP. RETIREMENT PLAN 2023 161183108 2024-07-23 MHD EMPIRE SERVICE CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 522300
Sponsor’s telephone number 3154511500
Plan sponsor’s address 300 SOUTH STATE STREET, SUITE 1000, SYRACUSE, NY, 13202
MHD EMPIRE SERVICE CORP. RETIREMENT PLAN 2022 161183108 2023-07-27 MHD EMPIRE SERVICE CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 522300
Sponsor’s telephone number 3154511500
Plan sponsor’s address 300 SOUTH STATE STREET, SUITE 1000, SYRACUSE, NY, 13202

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

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)
1994-02-18 2002-02-07 Address JAMES D. FREYER, 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1994-02-18 2002-02-07 Address JAMES D. FREYER, 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-03-04 1994-02-18 Address THE CORPORATION, 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-03-04 1998-02-23 Address MHD EMPIRE SERVICE CORP., 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-02-18 Address THE CORPORATION, 231 SALINA MEADOWS PARKWAY, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

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
060309002184 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040203002057 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020207002858 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000322002050 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980223002299 1998-02-23 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559367100 2020-04-11 0248 PPP 300 S STATE ST STE 1000, SYRACUSE, NY, 13202-2070
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49628
Loan Approval Amount (current) 49628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-2004
Project Congressional District NY-22
Number of Employees 3
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50180.03
Forgiveness Paid Date 2021-06-03
5630328806 2021-04-18 0248 PPS 300 S State St Ste 1000, Syracuse, NY, 13202-2070
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2070
Project Congressional District NY-22
Number of Employees 3
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55170.57
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State