Search icon

MIXOPOLIS, INC.

Company Details

Name: MIXOPOLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014569
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 4 West Red Oak Lane, STE 102, White Plains, NY, United States, 10604
Principal Address: 5 EAST 47TH ST, 7th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIXOPOLIS, INC. RETIREMENT PLAN 2023 830387587 2024-06-12 MIXOPOLIS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MITCHELL RABOY
Role Employer/plan sponsor
Date 2024-06-04
Name of individual signing MITCHELL RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2022 830387587 2023-05-22 MIXOPOLIS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing SUZANNE WARNER RABOY
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing SUZANNE WARNER RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2021 830387587 2022-05-26 MIXOPOLIS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing MITCHELL M. RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2020 830387587 2021-05-27 MIXOPOLIS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing MITCHELL M. RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2019 830387587 2020-09-21 MIXOPOLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing SUZANNE WARNER RABOY
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing SUZANNE WARNER RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2018 830387587 2019-09-18 MIXOPOLIS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing MITCHELL M. RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2017 830387587 2018-07-24 MIXOPOLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MITCHELL RABOY
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing MITCHELL RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2016 830387587 2017-07-18 MIXOPOLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing MITCHELL M. RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2015 830387587 2016-07-12 MIXOPOLIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing MITCHELL M. RABOY
MIXOPOLIS, INC. RETIREMENT PLAN 2014 830387587 2015-06-09 MIXOPOLIS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 512200
Sponsor’s telephone number 2129805009
Plan sponsor’s address 5 EAST 47TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MITCHELL M. RABOY
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing MITCHELL M. RABOY

DOS Process Agent

Name Role Address
KOMMER BAVE & CICCONE LLP DOS Process Agent 4 West Red Oak Lane, STE 102, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
MITCHELL M. RABOY Chief Executive Officer 5 EAST 47TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 5 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 5 EAST 47TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-26 2024-02-02 Address 5 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-03-26 2024-02-02 Address 145 HUGUENOT ST, STE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-02-18 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-18 2008-03-26 Address ATTN: CHRISTOPHER J. GULOTTA, 271 MADISON AVE 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004076 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221004000904 2022-10-04 BIENNIAL STATEMENT 2022-02-01
140403002404 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120323002217 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100310002759 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080326002472 2008-03-26 BIENNIAL STATEMENT 2008-02-01
040218000504 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704198308 2021-01-22 0202 PPS 5 E 47th St, New York, NY, 10017-1930
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67640
Loan Approval Amount (current) 67640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1930
Project Congressional District NY-12
Number of Employees 4
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68164.44
Forgiveness Paid Date 2021-11-16
4883457709 2020-05-01 0202 PPP 5 E 47TH ST FL 7, NEW YORK, NY, 10017
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71328
Loan Approval Amount (current) 71328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72015.88
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State