Search icon

MITTEN MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MITTEN MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1971 (54 years ago)
Entity Number: 315140
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 5960 COURT ST RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P MITTEN JR Chief Executive Officer 5960 COURT ST RD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5960 COURT ST RD, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
1ZH06
UEI Expiration Date:
2016-07-27

Business Information

Doing Business As:
MITTEN MANUFACTURING
Activation Date:
2015-07-28
Initial Registration Date:
2002-07-23

Commercial and government entity program

CAGE number:
1ZH06
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JOHN BUCZEK
Corporate URL:
http://www.mitten.com

Form 5500 Series

Employer Identification Number (EIN):
160986613
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-04 2007-10-30 Address BOX 2877, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1993-08-04 2007-10-30 Address BOX 2877, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
1993-08-04 2007-10-30 Address JOHN P MITTEN, 5960 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1980-04-16 1999-03-25 Name MITTEN FLUIDPOWER, INC.
1974-08-29 1993-08-04 Address 108 WOODBERRY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220822002721 2022-08-22 BIENNIAL STATEMENT 2021-09-01
151028006049 2015-10-28 BIENNIAL STATEMENT 2015-09-01
130927006060 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111118002024 2011-11-18 BIENNIAL STATEMENT 2011-09-01
091023002802 2009-10-23 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A515M8550
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
121666.27
Base And Exercised Options Value:
121666.27
Base And All Options Value:
121666.27
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-27
Description:
8502443402!ACTUATOR RG33
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
W15QKN15A0082
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-18
Description:
HYDRAULIC PRODUCTS
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
3442: HYDRAULIC AND PNEUMATIC PRESSES, POWER DRIVEN
Procurement Instrument Identifier:
SPE7MC15V7177
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3838.75
Base And Exercised Options Value:
3838.75
Base And All Options Value:
3838.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-30
Description:
8502351511!VALVE,SOLENOID
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
630557.00
Total Face Value Of Loan:
630557.00
Date:
2020-04-15
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:
552172.00
Total Face Value Of Loan:
552172.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$552,172
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$559,296.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $502,172
Utilities: $10,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0
Jobs Reported:
40
Initial Approval Amount:
$630,557
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$630,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$637,886.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $630,555
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State