Search icon

MITCHELL CONTRACTING INC.

Company Details

Name: MITCHELL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973829
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 118 DEER PARK AVE, BABYLON, NY, United States, 11702
Address: 118 DEER PARK AVE., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK ANBROSINO, ESQ. Agent 548 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787

Chief Executive Officer

Name Role Address
WILLIAM MITCHELL Chief Executive Officer 118 DEER PARK AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 DEER PARK AVE., BABYLON, NY, United States, 11702

History

Start date End date Type Value
2003-11-05 2008-09-12 Address ATTN: FRANK AMBROSINO, ESQ., 179 LITTLE EAST NECK RD NORTH, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002418 2014-02-05 BIENNIAL STATEMENT 2013-11-01
111122002573 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091221002951 2009-12-21 BIENNIAL STATEMENT 2009-11-01
080912000776 2008-09-12 CERTIFICATE OF CHANGE 2008-09-12
031105000590 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550443 0215600 1995-05-03 1810 DONALDSON AVE., BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Case Closed 1995-08-31

Related Activity

Type Referral
Activity Nr 902632629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-06-22
Abatement Due Date 1995-06-27
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1995-06-22
Abatement Due Date 1995-06-27
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-06-18
Abatement Due Date 1995-07-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-06-22
Abatement Due Date 1995-08-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-06-22
Abatement Due Date 1995-08-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-06-22
Abatement Due Date 1995-08-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534707303 2020-05-02 0235 PPP 118 Deer Park Ave, BABYLON, NY, 11702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33390.62
Loan Approval Amount (current) 33390.62
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33899.64
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State