Search icon

MIGHTY GROUP INC.

Company Details

Name: MIGHTY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735319
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 43 W 24th Street, Floor 6, NEW YORK, NY, United States, 10010
Principal Address: 1499 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIGHTY GROUP INC. 401(K) PLAN 2023 352528720 2024-07-30 MIGHTY GROUP INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 8008044066
Plan sponsor’s address 43 W 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing WERONIKA PAJDAK
MIGHTY GROUP INC. 401(K) PLAN 2022 352528720 2023-07-31 MIGHTY GROUP INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2021 352528720 2022-07-15 MIGHTY GROUP INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 8008044066
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2020 352528720 2021-09-30 MIGHTY GROUP INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541190
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2019 352528720 2020-08-04 MIGHTY GROUP INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541190
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2018 352528720 2019-07-18 MIGHTY GROUP INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541190
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2017 352528720 2018-07-31 MIGHTY GROUP INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541190
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JOSHUA SCHWADRON
MIGHTY GROUP INC. 401(K) PLAN 2016 352528720 2017-10-13 MIGHTY GROUP INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541190
Sponsor’s telephone number 8008044066
Plan sponsor’s address 75 BROAD STREET, FLOOR 23, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JOSHUA SCHWADRON

Chief Executive Officer

Name Role Address
JOSHUA SCHWADRON Chief Executive Officer 43 W 24TH STREET, FLOOR 6, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JOSHUA SCHWADRON DOS Process Agent 43 W 24th Street, Floor 6, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 43 W 24TH STREET, FLOOR 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address CHURCH STREET STATION, PO BOX 3494, NEW YORK, NY, 10008, 3494, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-11-15 Address CHURCH STREET STATION, PO BOX 3494, NEW YORK, NY, 10008, 3494, USA (Type of address: Service of Process)
2017-09-11 2023-11-15 Address CHURCH STREET STATION, PO BOX 3494, NEW YORK, NY, 10008, 3494, USA (Type of address: Chief Executive Officer)
2017-09-11 2021-04-23 Address CHURCH STREET STATION, PO BOX 3494, NEW YORK, NY, 10008, 3494, USA (Type of address: Service of Process)
2015-04-01 2017-09-11 Address 74 BROAD ST STE 501, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002782 2023-11-15 BIENNIAL STATEMENT 2023-04-01
210423060078 2021-04-23 BIENNIAL STATEMENT 2021-04-01
170911006412 2017-09-11 BIENNIAL STATEMENT 2017-04-01
151124000267 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
150401000220 2015-04-01 APPLICATION OF AUTHORITY 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3231207105 2020-04-11 0202 PPP 48 W 25TH ST FL 3, NEW YORK, NY, 10010-2703
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504400
Loan Approval Amount (current) 504400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
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, 10010-2703
Project Congressional District NY-12
Number of Employees 23
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509457.82
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State