Search icon

MIKE PREIS, INC.

Company Details

Name: MIKE PREIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3351336
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: PO Box 682, Jeffersonville, NY, United States, 12748
Principal Address: 4898 State Route 52, Jeffersonville, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2023 204768509 2024-07-10 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8454825510
Plan sponsor’s address P.O. BOX 682, JEFFERSONVILLE, NY, 12748

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing DAVID BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2022 204768509 2023-06-30 MIKE PREIS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8454825510
Plan sponsor’s address P.O. BOX 682, JEFFERSONVILLE, NY, 12748

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing DAVID W. BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2021 204768509 2023-07-10 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8454825510
Plan sponsor’s address P.O. BOX 682, JEFFERSONVILLE, NY, 12748

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DAVID W. BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2021 204768509 2022-06-27 MIKE PREIS, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8454825510
Plan sponsor’s address P.O. BOX 682, JEFFERSONVILLE, NY, 12748

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing DAVID W. BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2020 204768509 2021-03-25 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address P.O. BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing DAVID W. BODENSTEIN
Role Employer/plan sponsor
Date 2021-03-25
Name of individual signing DAVID BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2019 204768509 2020-04-09 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address P.O. BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing DAVID W. BODENSTEIN
Role Employer/plan sponsor
Date 2020-04-09
Name of individual signing DAVID W. BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2018 204768509 2019-04-09 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address 39 LOWER MAIN ST, P.O. BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing DAVID BODENSTEIN
Role Employer/plan sponsor
Date 2019-04-09
Name of individual signing DAVID BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2017 204768509 2018-03-28 MIKE PREIS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address 39 LOWER MAIN ST P O BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing DAVID BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2016 204768509 2017-03-23 MIKE PREIS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address 39 LOWER MAIN ST P O BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing DAVID BODENSTEIN
MIKE PREIS, INC. 401(K) RETIREMENT PLAN 2015 204768509 2016-05-26 MIKE PREIS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 8458874210
Plan sponsor’s address 39 LOWER MAIN ST P O BOX 280, CALLICOON, NY, 12723

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing DAVID BODENSTEIN

DOS Process Agent

Name Role Address
MIKE PREIS, INC. DOS Process Agent PO Box 682, Jeffersonville, NY, United States, 12748

Chief Executive Officer

Name Role Address
DAVID W BODENSTEIN Chief Executive Officer PO BOX 682, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2024-04-03 2024-04-03 Address PO BOX 682, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2008-04-07 2024-04-03 Address PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2008-04-07 2024-04-03 Address PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2006-04-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-20 2008-04-07 Address POST OFFICE BOX 280, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003731 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220415000957 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200407061223 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180406006385 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160412006289 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140409006911 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120606002007 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100416003597 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080407002036 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060719000312 2006-07-19 CERTIFICATE OF AMENDMENT 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505377205 2020-04-27 0202 PPP LOWER MAIN ST, CALLICOON, NY, 12723-5000
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187123
Loan Approval Amount (current) 187123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLICOON, SULLIVAN, NY, 12723-5000
Project Congressional District NY-19
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188058.61
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State