Search icon

PETER MITCHELL INCORPORATED

Branch

Company Details

Name: PETER MITCHELL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1928 (97 years ago)
Branch of: PETER MITCHELL INCORPORATED, Connecticut (Company Number 0036341)
Entity Number: 6901
County: New York
Place of Formation: Connecticut
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

DOS Process Agent

Name Role Address
PETER MITCHELL INCORPORATED DOS Process Agent 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

History

Start date End date Type Value
1928-05-31 1958-03-26 Address 34 ADEE ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C173989-2 1991-02-13 ASSUMED NAME CORP INITIAL FILING 1991-02-13
101410 1958-03-26 CERTIFICATE OF AMENDMENT 1958-03-26
F405-48 1928-05-31 APPLICATION OF AUTHORITY 1928-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054658607 2021-03-12 0248 PPP 32 Washington Ave, Coxsackie, NY, 12051-1221
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxsackie, GREENE, NY, 12051-1221
Project Congressional District NY-19
Number of Employees 1
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5333.54
Forgiveness Paid Date 2021-11-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State