Search icon

MICKEY'S CARTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICKEY'S CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1986 (39 years ago)
Entity Number: 1131530
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 2398, MONTAUK, NY, United States, 11954
Principal Address: 34 S ERIE AVE, PO BOX 2398, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL VALCICH Chief Executive Officer 60 NORTH SHORE ROAD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2398, MONTAUK, NY, United States, 11954

Form 5500 Series

Employer Identification Number (EIN):
112848666
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-10 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-19 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-12-31 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-01-08 2009-02-10 Address 34 S ERIE, PO BOX 2398, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2005-01-20 2007-01-08 Address 34 S ERIE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141231006192 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130104002194 2013-01-04 BIENNIAL STATEMENT 2012-12-01
121231000460 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
110208003068 2011-02-08 BIENNIAL STATEMENT 2010-12-01
090210002909 2009-02-10 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
562000.00
Total Face Value Of Loan:
562000.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$562,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,884.5
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $449,600
Rent: $112,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 668-5984
Add Date:
2003-10-09
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
38
Drivers:
26
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State