Search icon

PARIS & MITCHELL CONSTRUCTION, INC.

Company Details

Name: PARIS & MITCHELL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3361171
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 759 STARBUCK AVENUE, WATERTOWN, NY, United States, 13601
Principal Address: 759 STARBUCK AVE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MITCHELL Chief Executive Officer 759 STARBUCK AVE, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 759 STARBUCK AVENUE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 759 STARBUCK AVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2008-06-06 2024-06-03 Address 759 STARBUCK AVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-05-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-11 2024-06-03 Address 759 STARBUCK AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005783 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200609060263 2020-06-09 BIENNIAL STATEMENT 2020-05-01
160518006571 2016-05-18 BIENNIAL STATEMENT 2016-05-01
150807006201 2015-08-07 BIENNIAL STATEMENT 2014-05-01
100527002540 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080606002709 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060511001081 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972427103 2020-04-13 0248 PPP 759 Starbuck Ave, WATERTOWN, NY, 13601-1619
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31460
Loan Approval Amount (current) 31460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1619
Project Congressional District NY-24
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31732.37
Forgiveness Paid Date 2021-03-05
1658698500 2021-02-19 0248 PPS 759 Starbuck Ave, Watertown, NY, 13601-1619
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31459
Loan Approval Amount (current) 31459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1619
Project Congressional District NY-24
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31610.69
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State