Search icon

MIKE'S MECHANICS SERVICE INC.

Company Details

Name: MIKE'S MECHANICS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922413
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 129 HALLOCK AVE, PT JEFFERSON STATION, NY, United States, 11776
Principal Address: 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D BIGGERS Chief Executive Officer 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
MIKE'S MECHANICS SERVICE INC. DOS Process Agent 129 HALLOCK AVE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2000-06-19 2002-06-12 Address 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-06-12 Address 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1996-06-26 2020-07-21 Address 129 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1993-01-06 2000-06-19 Address 129 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-06-19 Address 129 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1984-06-08 1996-06-26 Address 129 HALLOCK AVE., PORT JEFFERSON STATIO, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060596 2020-07-21 BIENNIAL STATEMENT 2020-06-01
120625006172 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100709002401 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080808002452 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060821002129 2006-08-21 BIENNIAL STATEMENT 2006-06-01
040726002319 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020612002395 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000619002661 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980604002537 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960626002116 1996-06-26 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910557102 2020-04-11 0235 PPP 129 HALLOCK AVE, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69267
Loan Approval Amount (current) 69267
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69913.76
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State