Search icon

MIKE'S PAINTS, INC.

Company Details

Name: MIKE'S PAINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044317
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6411 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6411 11TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 6411 11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2010-04-21 2012-06-05 Address 6411 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-04-24 2012-06-05 Address 6506 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-04-24 2012-06-05 Address 6506 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-04-24 2010-04-21 Address 6506 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-04-23 2006-04-24 Address 6506 11TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605002111 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100421003442 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080408002894 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060424002038 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040423000387 2004-04-23 CERTIFICATE OF INCORPORATION 2004-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-08 No data 6411 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-09 No data 6411 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2747161 OL VIO INVOICED 2018-02-22 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487497101 2020-04-15 0202 PPP 6411 11th Ave, BROOKLYN, NY, 11219
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12199.78
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State