Search icon

DOUG MITCHELL, INC.

Company Details

Name: DOUG MITCHELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 560177
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 W. 33RD ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG MITCHELL, INC. DOS Process Agent 131 W. 33RD ST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20180417030 2018-04-17 ASSUMED NAME CORP INITIAL FILING 2018-04-17
DP-622300 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A579259-4 1979-05-29 CERTIFICATE OF INCORPORATION 1979-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754078703 2021-03-30 0219 PPP 44, Rochester, NY, 14626
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3990
Loan Approval Amount (current) 3990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626
Project Congressional District NY-25
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4010.55
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State