Search icon

MIKE'S CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1996 (29 years ago)
Date of dissolution: 24 Aug 2006
Entity Number: 2044526
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-08 31ST AVE, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEFINA DIMITRAKOS DOS Process Agent 29-08 31ST AVE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOSEFINA DIMITRAKOS Chief Executive Officer 29-08 31ST AVE, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
1996-07-02 1998-10-07 Address 29-08 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060824000902 2006-08-24 CERTIFICATE OF DISSOLUTION 2006-08-24
060623002665 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040727002241 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020625002696 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000705002007 2000-07-05 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20617.00
Total Face Value Of Loan:
20617.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20617
Current Approval Amount:
20617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20765.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State