Search icon

MITCHENER BUILDERS, INC.

Company Details

Name: MITCHENER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379703
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1988 RIVERSIDE ROAD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1988 RIVERSIDE ROAD, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
LEVI G MITCHENER Chief Executive Officer 1988 RIVERSIDE ROAD, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
831824909
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220728001436 2022-07-28 BIENNIAL STATEMENT 2022-07-01
180720000659 2018-07-20 CERTIFICATE OF INCORPORATION 2018-07-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
50900.00
Total Face Value Of Loan:
50900.00
Date:
2019-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50900
Current Approval Amount:
50900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51694.61

Date of last update: 23 Mar 2025

Sources: New York Secretary of State