Search icon

CRAIG MITCHELL CONSTRUCTION INC.

Company Details

Name: CRAIG MITCHELL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116967
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 10 DERBY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: CRAIG MITCHELL, 10 DERBY RD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 631-361-9711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 DERBY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CRAIG MITCHELL Chief Executive Officer 10 DERBY RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1316440-DCA Inactive Business 2009-05-05 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
990311003028 1999-03-11 BIENNIAL STATEMENT 1999-02-01
970324000859 1997-03-24 CERTIFICATE OF AMENDMENT 1997-03-24
970226000501 1997-02-26 CERTIFICATE OF INCORPORATION 1997-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
955890 LICENSE INVOICED 2009-05-05 125 Home Improvement Contractor License Fee
955891 FINGERPRINT INVOICED 2009-05-01 75 Fingerprint Fee
955892 TRUSTFUNDHIC INVOICED 2009-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929228604 2021-03-20 0235 PPS 35 Roundabout Rd, Smithtown, NY, 11787-1822
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38562
Loan Approval Amount (current) 38562
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1822
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38937.81
Forgiveness Paid Date 2022-03-17
9419487804 2020-06-08 0235 PPP 35 ROUNDABOUT RD, SMITHTOWN, NY, 11787-1822
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31145
Loan Approval Amount (current) 31145
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-1822
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31380.7
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State