Search icon

MISON CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MISON CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1982 (43 years ago)
Entity Number: 742990
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 175 Lauman Lane, Unit 1, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-933-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH JAROFF DOS Process Agent 175 Lauman Lane, Unit 1, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
JOSEPH JAROFF Chief Executive Officer 175 LAUMAN LANE, UNIT 1, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
133149927
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1256159-DCA Active Business 2009-05-27 2025-02-28

History

Start date End date Type Value
1995-04-04 2001-01-02 Address 121 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-04-04 2001-01-02 Address 121 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-04-04 2001-01-02 Address 121 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1982-12-22 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-22 1995-04-04 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516002965 2022-05-16 BIENNIAL STATEMENT 2020-12-01
101224002000 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081205002849 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061127002531 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050217002083 2005-02-17 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552886 TRUSTFUNDHIC INVOICED 2022-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552887 RENEWAL INVOICED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3275238 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275237 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973493 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973492 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2584284 LICENSEDOC10 INVOICED 2017-04-03 10 License Document Replacement
2526695 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1937232 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
925288 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
76727.00
Total Face Value Of Loan:
76727.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76727
Current Approval Amount:
76727
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77464.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State