Search icon

MIKE'S LUMBER STORE, INC.

Company Details

Name: MIKE'S LUMBER STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (42 years ago)
Entity Number: 801117
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 254 WEST 88TH STREET, OFFICER, NY, United States, 11105
Principal Address: 254 WEST 88TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE PAPAGIANNAKIS Chief Executive Officer 254 WEST 88TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MIKE PAPAGIANNAKIS DOS Process Agent 254 WEST 88TH STREET, OFFICER, NY, United States, 11105

History

Start date End date Type Value
1982-10-27 1993-11-10 Address 254 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211001302 2022-02-11 BIENNIAL STATEMENT 2022-02-11
101021002292 2010-10-21 BIENNIAL STATEMENT 2010-10-01
090127002687 2009-01-27 BIENNIAL STATEMENT 2008-10-01
070627000055 2007-06-27 ANNULMENT OF DISSOLUTION 2007-06-27
DP-1605369 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
001030002167 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981113002431 1998-11-13 BIENNIAL STATEMENT 1998-10-01
961108002050 1996-11-08 BIENNIAL STATEMENT 1996-10-01
931110002211 1993-11-10 BIENNIAL STATEMENT 1993-10-01
A915067-5 1982-10-27 CERTIFICATE OF INCORPORATION 1982-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 254 W 88TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116530 CL VIO INVOICED 2019-11-18 350 CL - Consumer Law Violation
3083677 CL VIO CREDITED 2019-09-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735698410 2021-02-10 0202 PPS 254 W 88th St, New York, NY, 10024-1729
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29915
Loan Approval Amount (current) 29915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1729
Project Congressional District NY-12
Number of Employees 12
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30186.99
Forgiveness Paid Date 2022-01-12
2102777710 2020-05-01 0202 PPP 254 W 88TH ST, NEW YORK, NY, 10024
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28115
Loan Approval Amount (current) 28115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 7
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28535.94
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State