Search icon

MIGHTY GROUP INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
352528720
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Plan Year:
2019
Number Of Participants:
39

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)

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

USAspending Awards / Financial Assistance

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:
504400.00
Total Face Value Of Loan:
504400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504400
Current Approval Amount:
504400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509457.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State