Search icon

MIKE'S LUMBER STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE'S LUMBER STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (43 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
2025-05-13 2025-05-13 Address 254 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-11-10 2025-05-13 Address 254 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-11-10 2025-05-13 Address 254 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1982-10-27 1993-11-10 Address 254 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1982-10-27 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513003483 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
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

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
28115.00
Total Face Value Of Loan:
28115.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29915
Current Approval Amount:
29915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30186.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28115
Current Approval Amount:
28115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28535.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State