Search icon

MICO WELDING & FABRICATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICO WELDING & FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118992
ZIP code: 14134
County: Otsego
Place of Formation: New York
Principal Address: 7870 HYWOOD DRIVE, HAMBURG, NY, United States, 14075
Address: PO BOX 207, SARDINIA, NY, United States, 14134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. DIX, SR. Chief Executive Officer 7870 HYWOOD DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 207, SARDINIA, NY, United States, 14134

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL DIX
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2961928

Unique Entity ID

Unique Entity ID:
X4HQMK1YBZK6
CAGE Code:
9HYS9
UEI Expiration Date:
2026-02-14

Business Information

Division Name:
MICO WELDING & FABRICATING INC.
Activation Date:
2025-02-18
Initial Registration Date:
2023-03-13

Form 5500 Series

Employer Identification Number (EIN):
061144094
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-20 2008-09-24 Address PO BOX 121, NORTH BOSTON, NY, 14110, 0121, USA (Type of address: Chief Executive Officer)
1993-05-20 2008-09-24 Address PO BOX 121, NORTH BOSTON, NY, 14110, 0121, USA (Type of address: Service of Process)
1986-10-14 1993-05-20 Address RD #2, PO BX 82, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101019002419 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080924002664 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002152 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041108002217 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021007002168 2002-10-07 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2023-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
66176.00
Face Value Of Loan:
0.00
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:
115000.00
Total Face Value Of Loan:
115000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-04
Type:
Complaint
Address:
13300 ROUTE 39, SCHUTT ROAD, SARDINIA, NY, 14134
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$115,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,878.47
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $115,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State