Search icon

STUART J. MITCHELL AGENCIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART J. MITCHELL AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1955 (70 years ago)
Entity Number: 105058
ZIP code: 14512
County: Yates
Place of Formation: New York
Address: 130 S MAIN ST, PO BOX 399, NAPLES, NY, United States, 14512

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 S MAIN ST, PO BOX 399, NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
MICHAEL E. JOSEPH Chief Executive Officer 130 S MAIN ST / PO BOX 399, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2022-04-07 2025-02-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1997-10-22 2005-11-18 Address 130 S MAIN ST, PO BOX 399, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
1997-10-22 2003-09-29 Address 130 S MAIN ST, PO BOX 399, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
1955-10-04 2022-04-07 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1955-10-04 1997-10-22 Address 416 MAIN ST., PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060328 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006531 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151001006524 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011007040 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111020002422 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
214400.00
Total Face Value Of Loan:
214400.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,191.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $182,800
Utilities: $6,150
Mortgage Interest: $0
Rent: $12,950
Refinance EIDL: $0
Healthcare: $12500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State