Search icon

MITLIN FINANCIAL INC.

Company Details

Name: MITLIN FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3107790
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 ADAMS AVENUE, SUITE B-12, HAUPPAUGE, NY, United States, 11788
Principal Address: 140 ADAMS AVE, SUITE B-12, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE SPRUNG Agent 140 ADAMS AVENUE SUITE B-12, HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
LAWRENCE SPRUNG Chief Executive Officer 140 ADAMS AVE, SUITE B-12, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MITLIN FINANCIAL INC. DOS Process Agent 140 ADAMS AVENUE, SUITE B-12, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-10-22 2016-09-02 Address 140 ADAMS AVENUE SUITE B-12, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-10-21 2013-10-22 Address 140 ADAMS AVE STE B12, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-10-21 2020-09-02 Address 140 ADAMS AVE STE B-12, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-10-21 2016-09-02 Address 140 ADAMMS AVE STE B12, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2006-08-16 2013-10-21 Address 48 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-08-16 2013-10-21 Address 48 SOUTH SERVICE ROAD, STE. 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-01-10 2013-10-21 Address 27 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-01-10 2013-10-22 Address 27 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2004-09-29 2006-01-10 Address 155 WILLOW WOOD DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2004-09-29 2006-01-10 Address 155 WILLOW WOOD DRIVE, OAKDALE, NY, 11769, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200902060053 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910006452 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160902006084 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006051 2014-09-16 BIENNIAL STATEMENT 2014-09-01
131022000535 2013-10-22 CERTIFICATE OF CHANGE 2013-10-22
131021002153 2013-10-21 BIENNIAL STATEMENT 2012-09-01
060816002080 2006-08-16 BIENNIAL STATEMENT 2006-09-01
060110000342 2006-01-10 CERTIFICATE OF CHANGE 2006-01-10
040929000223 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314157701 2020-05-01 0235 PPP 140 ADAMS AVE STE B12, HAUPPAUGE, NY, 11788-3618
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38240
Loan Approval Amount (current) 43575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3618
Project Congressional District NY-01
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43945.09
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State