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

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

Form 5500 Series

Employer Identification Number (EIN):
113150163
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
224520.00
Total Face Value Of Loan:
224520.00
Date:
2020-04-30
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:
246765.00
Total Face Value Of Loan:
246765.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246765
Current Approval Amount:
246765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248491.4
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224520
Current Approval Amount:
224520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226188.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 586-7898
Add Date:
2018-11-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State