Search icon

MIXTURE INC

Company Details

Name: MIXTURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (15 years ago)
Entity Number: 3884385
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1607 RTE 300, STE 100, NEWBURGH, NY, United States, 12550

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
MIXTURE INC 401 K PROFIT SHARING PLAN TRUST 2013 271613782 2014-07-31 MIXTURE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 8455612857
Plan sponsor’s address 1607 ROUTE 300, SUITE 100, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing CHRISTOPHER FAHRBACH

Chief Executive Officer

Name Role Address
CHRISTOPHER FAHRBACH Chief Executive Officer 1607 RTE 300, STE 100, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1607 RTE 300, STE 100, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 1607 RTE 300, STE 100, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-01-10 2024-10-16 Address 1607 RTE 300, STE 100, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-01-10 2024-10-16 Address 1607 RTE 300, STE 100, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-12-02 2014-01-10 Address 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-12-02 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016000540 2024-10-16 BIENNIAL STATEMENT 2024-10-16
140110002391 2014-01-10 BIENNIAL STATEMENT 2013-12-01
091202000172 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9203477105 2020-04-15 0202 PPP 1706 Route 300 Suite 100, Newburgh, NY, 12550
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52477
Loan Approval Amount (current) 52477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 9
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52822.76
Forgiveness Paid Date 2021-02-16
4623478301 2021-01-23 0202 PPS 1607 Route 300 Ste 100, Newburgh, NY, 12550-1738
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1738
Project Congressional District NY-18
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52840.89
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State