Search icon

MITCHISON AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHISON AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1998 (28 years ago)
Entity Number: 2230454
ZIP code: 12132
County: Columbia
Place of Formation: New York
Address: PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, United States, 12132
Principal Address: 126 LITTLE LAKE RD, NORTH CHATHAM, NY, United States, 12132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS MITCHISON Chief Executive Officer PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, United States, 12132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, United States, 12132

Unique Entity ID

CAGE Code:
6D8U5
UEI Expiration Date:
2016-02-23

Business Information

Activation Date:
2015-02-23
Initial Registration Date:
2011-05-05

Commercial and government entity program

CAGE number:
6D8U5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KYLE T. MITCHSON

History

Start date End date Type Value
2024-12-12 2024-12-12 Address PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, 12132, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-12-12 Address PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, 12132, USA (Type of address: Service of Process)
2004-02-26 2024-12-12 Address PO BOX 945, 126 LITTLE LAKE RD, NORTH CHATHAM, NY, 12132, USA (Type of address: Chief Executive Officer)
2000-03-07 2004-02-26 Address PO BOX 945, 320 WATERBURY RD, NORTH CHATHAM, NY, 12132, 0945, USA (Type of address: Principal Executive Office)
2000-03-07 2004-02-26 Address PO BOX 945, 320 WATERBURY RD, NORTH CHATHAM, NY, 12132, 0945, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212001279 2024-12-12 BIENNIAL STATEMENT 2024-12-12
080207002539 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306002895 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040226002380 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020129002524 2002-01-29 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
62517.00
Total Face Value Of Loan:
62517.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$62,517
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,003.43
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $62,517

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 766-7279
Add Date:
2005-04-07
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State