Search icon

S J MITHAAS CORP

Company Details

Name: S J MITHAAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980803
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 350 WILLOW ROAD W APT 2G, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WILLOW ROAD W APT 2G, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
100804000353 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-22 No data 1150 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2389831 SCALE-01 INVOICED 2016-07-26 20 SCALE TO 33 LBS
337050 LATE INVOICED 2012-07-31 100 Scale Late Fee
337051 CNV_SI INVOICED 2012-06-20 20 SI - Certificate of Inspection fee (scales)
331596 LATE INVOICED 2012-01-05 100 Scale Late Fee
168753 WH VIO INVOICED 2011-12-08 100 WH - W&M Hearable Violation
331597 CNV_SI INVOICED 2011-12-06 20 SI - Certificate of Inspection fee (scales)
316321 CNV_SI INVOICED 2010-11-22 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-10-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2023-10-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710068504 2021-03-12 0202 PPS 1150 Coney Island Ave, Brooklyn, NY, 11230-2307
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19386
Loan Approval Amount (current) 19386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-2307
Project Congressional District NY-09
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19542.7
Forgiveness Paid Date 2022-01-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State