Search icon

MITCHELL'S CONSTRUCTION SOLUTIONS, INC.

Company Details

Name: MITCHELL'S CONSTRUCTION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040093
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 2666 WARNERS ROAD, WARNERS, NY, United States, 13164
Principal Address: 2666 WARNERS RD, WARNERS, NY, United States, 13164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2666 WARNERS ROAD, WARNERS, NY, United States, 13164

Chief Executive Officer

Name Role Address
ED MITCHELL Chief Executive Officer 2666 WARNERS RD, WARNERS, NY, United States, 13164

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-04-03 Address 2666 WARNERS ROAD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
2023-10-06 2023-10-06 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-03 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2010-05-17 2023-10-06 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2010-05-10 2023-10-06 Address 2666 WARNERS ROAD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
2008-04-16 2010-05-17 Address 2817-2827 JAMES ST, STE 217B, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2008-04-16 2010-05-17 Address 2817-2827 JAMES ST, STE 217B, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2007-06-05 2008-04-16 Address 2610 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403000052 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231006000004 2023-10-06 BIENNIAL STATEMENT 2022-04-01
200401061339 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007037 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006472 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006097 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120613002829 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100517002367 2010-05-17 BIENNIAL STATEMENT 2010-04-01
100510000972 2010-05-10 CERTIFICATE OF AMENDMENT 2010-05-10
080416002104 2008-04-16 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433758503 2021-02-23 0248 PPP 2666 Warners Rd, Warners, NY, 13164-9733
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warners, ONONDAGA, NY, 13164-9733
Project Congressional District NY-22
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30172.6
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1793570 Intrastate Non-Hazmat 2024-10-23 12404 2023 2 2 Local Gov't
Legal Name MITCHELL'S CONSTRUCTION SOLUTIONS INC
DBA Name -
Physical Address 2666 WARNERS RD, WARNERS, NY, 13164, US
Mailing Address 2666 WARNERS RD, WARNERS, NY, 13164, US
Phone (315) 672-3431
Fax -
E-mail JEANNELEEDAP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD3030313
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 43004ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3GJ9NG415122
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit SU/TR
License plate of the secondary unit CF75857
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JW1D1421J4214221
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State