Search icon

MIKE'S PAINTS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1600.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12199.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State