Search icon

MIKE'S MAINTENANCE SERVICE, LLC

Company Details

Name: MIKE'S MAINTENANCE SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Aug 2016 (9 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 5001931
ZIP code: 14095
County: Erie
Place of Formation: New York
Address: 37 east avenue, p.o. box 456, LOCKPORT, NY, United States, 14095

DOS Process Agent

Name Role Address
GEORGE & KOENIG, PLLC DOS Process Agent 37 east avenue, p.o. box 456, LOCKPORT, NY, United States, 14095

Agent

Name Role Address
marianne e. koenig, esq. Agent 37 east avenue, p.o. box 456, LOCKPORT, NY, 14095

History

Start date End date Type Value
2023-02-14 2024-05-15 Address 37 east avenue, p.o. box 456, LOCKPORT, NY, 14095, USA (Type of address: Registered Agent)
2023-02-14 2024-05-15 Address 37 east avenue, p.o. box 456, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2023-02-06 2023-02-14 Address 37 east avenue, p.o. box 456, LOCKPORT, NY, 14095, USA (Type of address: Registered Agent)
2023-02-06 2023-02-14 Address 37 east avenue, p.o. box 456, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2016-08-31 2023-02-06 Address 1967 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001354 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
230214002258 2023-02-14 BIENNIAL STATEMENT 2022-08-01
230206000272 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10
200803063358 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200707061414 2020-07-07 BIENNIAL STATEMENT 2018-08-01
170131000721 2017-01-31 CERTIFICATE OF PUBLICATION 2017-01-31
160831010299 2016-08-31 ARTICLES OF ORGANIZATION 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5930048404 2021-02-09 0296 PPS 4925 Meadowbrook Rd, Buffalo, NY, 14221-4215
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2845
Loan Approval Amount (current) 2845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-4215
Project Congressional District NY-23
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2862.38
Forgiveness Paid Date 2021-09-22
4167377207 2020-04-27 0296 PPP 4925 Meadowbrook Rd, Clarence, NY, 14221
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3726.25
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State