Search icon

PAUL J. MITCHELL LOGGING, INC.

Company Details

Name: PAUL J. MITCHELL LOGGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314211
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 15 MITCHELL LN, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J MITCHELL Chief Executive Officer 15 MITCHELL LN, TUPPER LAKE, NY, United States, 12986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MITCHELL LN, TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
1998-11-09 2000-11-07 Address 1 1/2 MITCHELL LANE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121002460 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101109002599 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081022002329 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061025002616 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041213002831 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
348810.00
Total Face Value Of Loan:
348810.00
Date:
2020-04-27
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:
351729.00
Total Face Value Of Loan:
351729.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
1660.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
1665.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Tahawus
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Iron Ore
Secondary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Paul J. Mitchell Logging, Inc.
Party Role:
Operator
Start Date:
2007-10-15
Party Name:
Paul J Mitchell
Party Role:
Current Controller
Start Date:
2007-10-15
Party Name:
Paul J. Mitchell Logging, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-16
Type:
Planned
Address:
LONG POND REGION, PARISHVILLE, NY, 13672
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351729
Current Approval Amount:
351729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354138.1
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348810
Current Approval Amount:
348810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350931.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 359-3707
Email:
Add Date:
2003-06-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
9
Inspections:
12
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State