Search icon

MITER CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MITER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544847
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 205 East 42nd Street, 19th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITER CONSTRUCTION CORP DOS Process Agent 205 East 42nd Street, 19th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHELLE A BERNSTEIN Chief Executive Officer 205 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
465194707
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-02 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-02 2024-03-02 Address 205 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-02 Address 205 EAST 42ND STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-03-02 Address 205 East 42nd Street, 19th Floor, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000730 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231127003325 2023-11-27 BIENNIAL STATEMENT 2022-03-01
140402000708 2014-04-02 CERTIFICATE OF AMENDMENT 2014-04-02
140314000748 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22865.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State