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
010713002179 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990830002963 1999-08-30 BIENNIAL STATEMENT 1999-07-01
960131002050 1996-01-31 BIENNIAL STATEMENT 1995-07-01
930722000071 1993-07-22 CERTIFICATE OF INCORPORATION 1993-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-03 No data LEROY STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation In compliance - Crane in used at time of inspection. One lane opened to traffic. Sidewalk closed with signs directing pedestrians to other side sidewalk (HIQA01 Stip). Flag person on duty.
2009-12-10 No data FARRAGUT ROAD, FROM STREET EAST 23 STREET TO STREET EAST 24 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-11-27 No data FARRAGUT ROAD, FROM STREET EAST 23 STREET TO STREET EAST 24 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-27 No data FARRAGUT ROAD, FROM STREET EAST 23 STREET TO STREET EAST 24 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-08 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation place crane on str.
2008-06-25 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-24 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-18 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-08 No data 74 STREET, FROM STREET 57 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341478535 0215000 2016-05-09 210 BOWERY STREET, NEW YORK, NY, 10012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-05-09
Emphasis L: FALL, P: FALL
Case Closed 2016-09-28

Related Activity

Type Inspection
Activity Nr 1147839
Safety Yes
Type Inspection
Activity Nr 1147872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-07-22
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purpose for which they were designed: a) On or about 5/9/16 at a commercial construction project located at 210 Bowery Street, New York, New York; a 6 foot stepladder, designed to be used in the open and braced position, was left in the closed position while an employee utilized it to perform work activities. NO ABATEMENT CERTIFICATION REQUIRED
107197352 0215000 1993-09-01 172 FORSYTH STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-01
Emphasis L: GUTREH
Case Closed 1994-05-09

Related Activity

Type Referral
Activity Nr 901189381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F07 II
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-11-05
Abatement Due Date 1993-11-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274437308 2020-05-01 0202 PPP 206 HINSDALE ST, BROOKLYN, NY, 11207
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15595
Loan Approval Amount (current) 15595
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 332111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15794.53
Forgiveness Paid Date 2021-08-19
3119208504 2021-02-23 0202 PPS 206 Hinsdale St, Brooklyn, NY, 11207-3318
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12515
Loan Approval Amount (current) 12515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3318
Project Congressional District NY-08
Number of Employees 3
NAICS code 332111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12626.75
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1823404 Intrastate Non-Hazmat 2008-10-23 - - 3 3 Private(Property)
Legal Name MITCHELL IRON WORKS INC
DBA Name -
Physical Address 597 MARCY AVE, BROOKLYN, NY, 11206, US
Mailing Address 597 MARCY AVE, BROOKLYN, NY, 11206, US
Phone (718) 384-2772
Fax -
E-mail -

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