Search icon

MUECKE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MUECKE, INC., FLORIDA F24000000867 FLORIDA
Headquarter of MUECKE, INC., CONNECTICUT 1363946 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUECKE, INC. PROFIT SHARING PLAN 2018 462651946 2019-09-26 MUECKE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9146311051
Plan sponsor’s address PO BOX 156, TARRYTOWN, NY, 10591
MUECKE, INC. PROFIT SHARING PLAN 2016 462651946 2017-09-14 MUECKE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9146311051
Plan sponsor’s address PO BOX 156, TARRYTOWN, NY, 10591

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

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 41 UNION SQUARE, STE 625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
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)
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
2023-10-19 2025-02-13 Address 16 SOUTH STREET, 2ND FLOOR, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 41 UNION SQUARE, STE 625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-13 Address 114 LEROY AVE, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2023-10-19 2025-02-13 Address 16 South Street, #332, Litchfield, CT, 06759, USA (Type of address: Service of Process)
2023-10-19 2025-02-13 Address 41 UNION SQUARE, STE 625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882278410 2021-02-02 0202 PPS 41 Union Sq W Ste 625, New York, NY, 10003-3231
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3231
Project Congressional District NY-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97818.52
Forgiveness Paid Date 2022-01-03
1207797108 2020-04-10 0202 PPP 41 Union Square West, NEW YORK, NY, 10003-3202
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-3202
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83579.11
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State