Search icon

MITCO ASSOCIATES, INC.

Company Details

Name: MITCO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (19 years ago)
Entity Number: 3277454
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-781-0647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD MITCHELL Chief Executive Officer 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
1398193-DCA Inactive Business 2011-06-28 2019-02-28

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-11-16 2023-11-07 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-11-16 2023-11-07 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2005-11-04 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-04 2009-11-16 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002642 2023-11-07 BIENNIAL STATEMENT 2023-11-01
210823001970 2021-08-23 BIENNIAL STATEMENT 2021-08-23
131122002080 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111122002208 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091116002633 2009-11-16 BIENNIAL STATEMENT 2009-11-01
051104000427 2005-11-04 CERTIFICATE OF INCORPORATION 2005-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559244 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559245 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1910941 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910940 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1070069 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222634 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
151722 LL VIO INVOICED 2011-09-07 700 LL - License Violation
1070070 FINGERPRINT INVOICED 2011-08-18 75 Fingerprint Fee
1070072 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1070071 LICENSE INVOICED 2011-06-28 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7940547310 2020-04-30 0235 PPP 1941 Allison Drive, Bellmore, NY, 11710
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9385
Loan Approval Amount (current) 9385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9529.25
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State