Search icon

MIKESKI CONSTRUCTION LLC

Company Details

Name: MIKESKI CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206572
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 185 SEARS ROAD, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
GERI MCFARLAND Agent 27 E. OAKDALE STREET, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 SEARS ROAD, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2012-02-22 2012-04-30 Address 27 E. OAKDALE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224000185 2021-02-24 CERTIFICATE OF PUBLICATION 2021-02-24
140422002729 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120430000006 2012-04-30 CERTIFICATE OF CHANGE 2012-04-30
120222001409 2012-02-22 ARTICLES OF ORGANIZATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471448408 2021-02-02 0235 PPP 185, WEST ISLIP, NY, 11795
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9575
Loan Approval Amount (current) 9575
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 N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9623.67
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State