Search icon

MILDEW BUSTERS, INC.

Company Details

Name: MILDEW BUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415475
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 14 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964
Principal Address: 14 Hudson Ave, Shelter Island, NY, United States, 11964

Contact Details

Phone +1 631-749-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HUDSON AVENUE, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
DERRICK SMITH Chief Executive Officer PO BOX 1073, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Licenses

Number Status Type Date End date Address
01628 Expired Mold Remediation Contractor License (SH126) 2021-04-06 2023-04-30 Box 1073 14 Hudson Ave, SHELTER ISLAND HEIGHTS, NY, 11965

Filings

Filing Number Date Filed Type Effective Date
221024002518 2022-10-24 BIENNIAL STATEMENT 2021-06-01
130610001026 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20489.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State