Search icon

MIKE PREIS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
204768509
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
187123.00
Total Face Value Of Loan:
187123.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187123
Current Approval Amount:
187123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188058.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State