Search icon

BEN MITTIGA CONSTRUCTION CO., INC.

Company Details

Name: BEN MITTIGA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1371969
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 2123 RTE 14 NORTH, GENEVA, NY, United States, 14456
Principal Address: 461 WHITE SPRINGS RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 RTE 14 NORTH, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
BENJAMIN C MITTIGA Chief Executive Officer 2123 RTE 14 NORTH, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2009-07-13 2015-07-28 Address 461 WHITE SPRINGS RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1997-07-11 2009-07-13 Address 32 COPELAND AVE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-07-11 Address 111 LOCUST GROVE DRIVE, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-03-01 2015-07-28 Address 2123 RT 14 NORTH, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-03-01 2015-07-28 Address 2123 RT 14 NORTH, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1989-07-27 1993-03-01 Address 28 CORTLAND STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150728002003 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130805002376 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110725002285 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090713002384 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070801002693 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050912002574 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030714002266 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010712002561 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990803002073 1999-08-03 BIENNIAL STATEMENT 1999-07-01
970711002172 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142877010 2020-04-08 0219 PPP 2123 Route 14 North, PO Box 945, GENEVA, NY, 14456
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32629
Loan Approval Amount (current) 32629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32787.61
Forgiveness Paid Date 2020-10-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State