Search icon

JAMES MITCHELL & CO.

Company Details

Name: JAMES MITCHELL & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1994 (31 years ago)
Date of dissolution: 21 Nov 2003
Entity Number: 1807095
ZIP code: 92121
County: Dutchess
Place of Formation: California
Address: 9710 SCRANTON ROAD SUITE 100, SAN DIEGO, CA, United States, 92121
Principal Address: 9710 SCRANTON RD, #100, SAN DIEGO, CA, United States, 92121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES K MITCHELL Chief Executive Officer 9710 SCRANTON RD, #100, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9710 SCRANTON ROAD SUITE 100, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
1999-11-01 2003-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2003-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-16 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-16 2000-04-27 Address 9710 SCRANTON RD, STE 100, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
1996-04-16 2000-04-27 Address 9710 SCRANTON RD, STE 100, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031121000708 2003-11-21 SURRENDER OF AUTHORITY 2003-11-21
020418002374 2002-04-18 BIENNIAL STATEMENT 2002-03-01
000427002292 2000-04-27 BIENNIAL STATEMENT 2000-03-01
991101000149 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
980416002078 1998-04-16 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2021-06-10
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
11027.00
Total Face Value Of Loan:
11027.00
Date:
2020-05-08
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:
11027.00
Total Face Value Of Loan:
11027.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11027
Current Approval Amount:
11027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11170.8
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11027
Current Approval Amount:
11027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11084.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State