Search icon

MOSTLY MICA, INC.

Company Details

Name: MOSTLY MICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711357
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 77-B CLEVELAND AVE, BAYSHORE, NY, United States, 11706
Principal Address: 77-B CLEVELAND AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSTLY MICA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113150163 2024-08-01 MOSTLY MICA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing RONIS SANCHEZ
MOSTLY MICA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113150163 2023-07-31 MOSTLY MICA INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing RONIS SANCHEZ
MOSTLY MICA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113150163 2022-08-22 MOSTLY MICA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing RONIS SANCHEZ
MOSTLY MICA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113150163 2022-08-22 MOSTLY MICA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing RONIS SANCHEZ
MOSTLY MICA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113150163 2020-07-30 MOSTLY MICA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 6315864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JOSE SANCHEZ
MOSTLY MICA INC. 401 K PROFIT SHARING PLAN TRUST 2018 113150163 2019-07-29 MOSTLY MICA INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOSE SANCHEZ
MOSTLY MICA INC. 401 K PROFIT SHARING PLAN TRUST 2017 113150163 2018-10-10 MOSTLY MICA INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 5165864200
Plan sponsor’s address 77B CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JOSE SANCHEZ

DOS Process Agent

Name Role Address
MOSTLY MICA, INC. DOS Process Agent 77-B CLEVELAND AVE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOSE A. SANCHEZ Chief Executive Officer 77-B CLEVELAND AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 77-B CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-08-12 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2025-03-06 Address 77-B CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2007-04-06 2025-03-06 Address 77-B CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-04-06 2019-03-05 Address 77-B CLEVELAND AVE, BAYSHOREK, NY, 11706, USA (Type of address: Service of Process)
2003-03-20 2007-04-06 Address 140D BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-03-20 2009-02-27 Address 15 CHARLES PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1994-06-15 2003-03-20 Address 140 D BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-06-15 2007-04-06 Address 140 D BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1994-06-15 2003-03-20 Address 15 CHARLES PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306004712 2025-03-06 BIENNIAL STATEMENT 2025-03-06
210301060920 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060733 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006328 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006818 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006611 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110523002891 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090227002559 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070406002850 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050509002038 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218759 Office of Administrative Trials and Hearings Issued Settled 2020-02-26 2500 2020-09-21 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637437304 2020-04-30 0235 PPP 77 CLEVELAND AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246765
Loan Approval Amount (current) 246765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248491.4
Forgiveness Paid Date 2021-01-14
3065118603 2021-03-16 0235 PPS 77 Cleveland Ave, Bay Shore, NY, 11706-1239
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224520
Loan Approval Amount (current) 224520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1239
Project Congressional District NY-02
Number of Employees 15
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226188.56
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3214794 Interstate 2023-04-28 12067 2023 1 1 Private(Property)
Legal Name MOSTLY MICA INC
DBA Name -
Physical Address 77 CLEVELAND AVE STE B, BAY SHORE, NY, 11706-1239, US
Mailing Address 77 CLEVELAND AVE STE B, BAY SHORE, NY, 11706-1239, US
Phone (631) 586-4200
Fax (631) 586-7898
E-mail RSANCHEZ@MOSTLYMICA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State