Search icon

MITCHELL IRON WORKS, INC.

Company Details

Name: MITCHELL IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1993 (32 years ago)
Entity Number: 1743489
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 597 MARCY AVE, BROOKLYN, NY, United States, 11206
Principal Address: 237 LINCOLN RD, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON MITCHELL Chief Executive Officer 597 MARCY AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 MARCY AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1996-01-31 1999-08-30 Address 225 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1993-07-22 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-07-22 1996-01-31 Address 89 IRVING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719000046 2016-07-19 ANNULMENT OF DISSOLUTION 2016-07-19
DP-1935598 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090720002125 2009-07-20 BIENNIAL STATEMENT 2009-07-01
050915002628 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030714002485 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1775205 FINGERPRINT INVOICED 2014-09-05 75 Fingerprint Fee
1775226 LICENSE INVOICED 2014-09-05 50 Home Improvement Contractor License Fee
1775227 LICENSE CREDITED 2014-09-05 25 Home Improvement Contractor License Fee
1525050 INTEREST INVOICED 2013-12-05 6.5 Interest Payment
1521234 TRUSTFUNDHIC INVOICED 2013-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1521233 PL VIO INVOICED 2013-12-02 1000 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
12515.00
Total Face Value Of Loan:
12515.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
15595.00
Total Face Value Of Loan:
15595.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-09
Type:
Prog Related
Address:
210 BOWERY STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-09-01
Type:
Unprog Rel
Address:
172 FORSYTH STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12515
Current Approval Amount:
12515
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12626.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15595
Current Approval Amount:
15595
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15794.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State