Search icon

MIKE'S HOLDINGS, INC.

Company Details

Name: MIKE'S HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2167196
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: JAVA'S, 16 GIBBS ST, ROCHESTER, NY, United States, 14604
Principal Address: 2669 EAST AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAVA'S, 16 GIBBS ST, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
MICHAEL CALABRESE Chief Executive Officer 16 GIBBS ST, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1997-07-30 2001-09-17 Address 2669 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110825002150 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090723002965 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070717002852 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051006002488 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030707002267 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010917002073 2001-09-17 BIENNIAL STATEMENT 2001-07-01
970730000685 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614037105 2020-04-11 0219 PPP 16 Gibbs Street, ROCHESTER, NY, 14604-2505
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82852
Loan Approval Amount (current) 82852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-2505
Project Congressional District NY-25
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83830.11
Forgiveness Paid Date 2021-06-30
9461418304 2021-01-30 0219 PPS 16 Gibbs St, Rochester, NY, 14604-2505
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115994
Loan Approval Amount (current) 115994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2505
Project Congressional District NY-25
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117054.06
Forgiveness Paid Date 2022-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State