Search icon

MIGHTY BUILT CONSTRUCTION COMPANY, INC.

Company Details

Name: MIGHTY BUILT CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1987 (37 years ago)
Entity Number: 1209988
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 17 HUFF LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PELLEGRINO Chief Executive Officer 17 HUFF LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MIGHTY BUILT CONSTRUCTION COMPANY, INC. DOS Process Agent 17 HUFF LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-12-06 2020-09-17 Address 17 HUFF LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-12-03 2011-12-06 Address 9 PENNY LANE, APT 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-12-03 2011-12-06 Address 9 PENNY LANE, APT 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-12-03 2011-12-06 Address 9 PENNY LANE, APT 2, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2006-09-29 2009-12-03 Address 17 HUFF ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-09-29 2009-12-03 Address 17 HUFF ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2006-09-29 2009-12-03 Address 17 HUFF ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1987-10-19 2006-09-29 Address RD 2 COLDENHAM RD, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060265 2020-09-17 BIENNIAL STATEMENT 2019-10-01
160419000003 2016-04-19 ANNULMENT OF DISSOLUTION 2016-04-19
DP-2113827 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111206002919 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091203002090 2009-12-03 BIENNIAL STATEMENT 2009-10-01
060929002129 2006-09-29 BIENNIAL STATEMENT 2005-10-01
B556302-4 1987-10-19 CERTIFICATE OF INCORPORATION 1987-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772767002 2020-04-06 0202 PPP 17 huff road, NEWBURGH, NY, 12550-1366
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-1366
Project Congressional District NY-18
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24755.07
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State