Search icon

MOHANSIC CORP

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOHANSIC CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2015
Branch of: MOHANSIC CORP, FLORIDA (Company Number 247745)
Business ALEI: 1189846
Annual report due: 05 Nov 2025
Mailing address: 727 CENTRAL AVE, SCARSDALE, NY, United States, 10583
Business address: 761 E Chester St, Kingston, NY, 12401-1524, United States
ZIP code: 06795
County: Litchfield
Place of Formation: FLORIDA
E-Mail: hmirchin@curryauto.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Director

Name Role Business address Residence address
HOWARD MIRCHIN Director 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States 18 SHAMROCK DRIVE, PUTNAM VALLEY, NY, 10579, United States
BERNARD F. CURRY III Director 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States 4 BELMONT AVENUE, RYE, NY, 10580, United States
ROBIN CURRY BERNACCHIN Director 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States 4 COUNTY HOUSE RD, SLEEPY HOLLOW, NY, 10591, United States

Officer

Name Role Business address Residence address
BERNARD F. CURRY III Officer 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States 4 BELMONT AVENUE, RYE, NY, 10580, United States
ROBIN CURRY BERNACCHIN Officer 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States 4 COUNTY HOUSE RD, SLEEPY HOLLOW, NY, 10591, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290667 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012410403 2024-10-21 - Annual Report Annual Report -
BF-0011443372 2023-10-24 - Annual Report Annual Report -
BF-0010341781 2022-10-06 - Annual Report Annual Report 2022
BF-0009824133 2021-11-04 - Annual Report Annual Report -
0007227079 2021-03-12 - Annual Report Annual Report 2019
0007227084 2021-03-12 - Annual Report Annual Report 2020
0006656193 2019-10-07 - Annual Report Annual Report 2016
0006656196 2019-10-07 - Annual Report Annual Report 2017
0006656197 2019-10-07 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438267003 2020-04-08 0156 PPP 832 STRAITS TPKE, WATERTOWN, CT, 06795-3330
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676342
Loan Approval Amount (current) 676342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-3330
Project Congressional District CT-05
Number of Employees 55
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 666441.23
Forgiveness Paid Date 2021-06-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information