Search icon

MUECKE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MUECKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364044
ZIP code: 33611
County: Westchester
Place of Formation: New York
Address: 4230 S. MacDill Avenue, Suite 223, Tampa, FL, United States, 33611

Contact Details

Phone +1 917-860-6002

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PATRICK MUECKE Agent 114 LEROY AVE, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
MUECKE, INC. DOS Process Agent 4230 S. MacDill Avenue, Suite 223, Tampa, FL, United States, 33611

Chief Executive Officer

Name Role Address
PATRICK MUECKE Chief Executive Officer 4230 S. MACDILL AVENUE, SUITE 223, TAMPA, FL, United States, 33611

Links between entities

Type:
Headquarter of
Company Number:
F24000000867
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1363946
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
462651946
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2009448-DCA Inactive Business 2014-06-10 2023-02-28

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 4230 S. MACDILL AVENUE, SUITE 223, TAMPA, FL, 33611, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 16 SOUTH STREET, 2ND FLOOR, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 41 UNION SQUARE, STE 625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-19 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250213002128 2025-02-13 BIENNIAL STATEMENT 2025-02-13
231019001910 2023-10-19 BIENNIAL STATEMENT 2023-02-01
201007060790 2020-10-07 BIENNIAL STATEMENT 2019-02-01
130222000414 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3298814 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298813 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976826 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976785 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531094 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531093 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909681 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909682 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1699262 FINGERPRINT INVOICED 2014-06-05 75 Fingerprint Fee
1699256 LICENSE INVOICED 2014-06-05 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2021-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
82700.00
Total Face Value Of Loan:
82700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,818.52
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $96,995
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$82,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,579.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $82,700

Court Cases

Court Case Summary

Filing Date:
2010-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
MUECKE, INC.
Party Role:
Plaintiff
Party Name:
THE UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State