Search icon

MIKE POORMAN CONTRACTING, INC.

Company Details

Name: MIKE POORMAN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 2743411
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 124 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE POORMAN CONTRACTING, INC DOS Process Agent 124 YORK STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MICHAEL POORMAN Chief Executive Officer 124 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2020-03-04 2022-09-11 Address 124 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-03-04 2022-09-11 Address 124 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2019-02-22 2020-03-04 Address 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2019-02-22 2020-03-04 Address 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2019-02-22 2020-03-04 Address 25 LEAVENWORTH AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2016-03-17 2019-02-22 Address 25 LEAVENWORTH, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2008-03-06 2019-02-22 Address PO BOX 742, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2006-09-20 2016-03-17 Address 6449 BEECH RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-09-20 2019-02-22 Address PO BOX 742, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2004-04-01 2008-03-06 Address 2645 ERIE DR / PO BOX 594, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220911000348 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
200304060426 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190222060215 2019-02-22 BIENNIAL STATEMENT 2018-03-01
160317006096 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140314006145 2014-03-14 BIENNIAL STATEMENT 2014-03-01
100401002214 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002466 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060920002429 2006-09-20 BIENNIAL STATEMENT 2006-03-01
040401002075 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020318000046 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977928407 2021-02-03 0248 PPS 124 York St, Auburn, NY, 13021-9010
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46202
Loan Approval Amount (current) 46202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-9010
Project Congressional District NY-24
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46420.98
Forgiveness Paid Date 2021-07-28
8317887103 2020-04-15 0248 PPP 124 York Street, Auburn, NY, 13021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21796.47
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State