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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | RONIS SANCHEZ |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MOSTLY MICA, INC. | DOS Process Agent | 77-B CLEVELAND AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOSE A. SANCHEZ | Chief Executive Officer | 77-B CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3065118603 | 2021-03-16 | 0235 | PPS | 77 Cleveland Ave, Bay Shore, NY, 11706-1239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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