Search icon

MISTRAL ARCHITECTURAL METAL & GLASS, INC.

Company Details

Name: MISTRAL ARCHITECTURAL METAL & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3681986
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-19 56TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY BATELIC Chief Executive Officer 32-55 45TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-19 56TH ST, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
263805150
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 3255 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 32-55 45TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621000269 2024-06-21 BIENNIAL STATEMENT 2024-06-21
140623002185 2014-06-23 BIENNIAL STATEMENT 2014-06-01
100809002695 2010-08-09 BIENNIAL STATEMENT 2010-06-01
080623000926 2008-06-23 CERTIFICATE OF AMENDMENT 2008-06-23
080609000250 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1437022.00
Total Face Value Of Loan:
1437022.00
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:
1437022.00
Total Face Value Of Loan:
1437022.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1437022
Current Approval Amount:
1437022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1446958.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1437022
Current Approval Amount:
1437022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1452630.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State