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)
1994-03-28 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-28 1998-04-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
960416002213 1996-04-16 BIENNIAL STATEMENT 1996-03-01
940328000550 1994-03-28 APPLICATION OF AUTHORITY 1994-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286107406 2020-05-08 0202 PPP 81 Glenwood Avenue, Poughkeepsie, NY, 12603
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11027
Loan Approval Amount (current) 11027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11170.8
Forgiveness Paid Date 2021-09-01
8906288508 2021-03-10 0202 PPS 81 Glenwood Ave, Poughkeepsie, NY, 12603-3330
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11027
Loan Approval Amount (current) 11027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-3330
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11084.1
Forgiveness Paid Date 2021-09-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State