Search icon

MITCHELL ELECTRONICS CORP.

Company Details

Name: MITCHELL ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1956 (69 years ago)
Entity Number: 97110
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 85 WEST GRAND STREET, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TWZZKJEQLL77 2024-02-03 85 W GRAND ST, MOUNT VERNON, NY, 10552, 2108, USA 85 W GRAND ST, MOUNT VERNON, NY, 10552, 2108, USA

Business Information

URL http://www.yesmec.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2002-02-01
Entity Start Date 1956-07-17
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 335311, 335314
Product and Service Codes 5950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JON LERNER
Address 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552, USA
Title ALTERNATE POC
Name JON LERNER
Address 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552, USA
Government Business
Title PRIMARY POC
Name JON LERNER
Role MR.
Address 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552, 2108, USA
Title ALTERNATE POC
Name JON LERNER
Address 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
15150 Active U.S./Canada Manufacturer 1974-10-25 2024-03-02 2028-02-07 2024-02-03

Contact Information

POC JON LERNER
Phone +1 914-699-3800
Fax +1 914-699-1022
Address 85 W GRAND ST, MOUNT VERNON, NY, 10552 2108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JONATHAN LERNER Chief Executive Officer 85 WEST GRAND STREET, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 WEST GRAND STREET, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-15 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-07-15 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2017-05-23 2023-03-10 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2017-05-23 2023-03-10 Address 85 WEST GRAND STREET, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
1956-07-17 2017-05-23 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-07-17 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002781 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230310002690 2023-03-10 BIENNIAL STATEMENT 2022-07-01
170523002021 2017-05-23 BIENNIAL STATEMENT 2016-07-01
B150336-2 1984-10-11 ASSUMED NAME CORP INITIAL FILING 1984-10-11
26259 1956-07-17 CERTIFICATE OF INCORPORATION 1956-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344486956 0216000 2019-12-04 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-12-04
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-10-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-13
Current Penalty 2000.0
Initial Penalty 3031.0
Final Order 2020-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 12/4/19, the employer did not develop and implement a written hazard communication program to address the hazards associated with the varnishes and epoxies used by employees in the back of the manufacturing area. The John Dolph varnish used contains solvents such as, xylene, ethyl benzene and petroleum distillates. These solvents can cause effects to the central nervous system, liver and kidney. Loctite Stycast epoxy is a skin sensitizer and corrosive. Epoxy 225 is also corrosive.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-01-09
Abatement Due Date 2020-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 12/4/19, the employer did not provide information and training on the hazards associated with the varnishes and epoxies used by employees in the back of the manufacturing area. The John Dolph varnish used contains solvents such as, xylene, ethyl benzene and petroleum distillates. These solvents can cause effects to the central nervous system, liver and kidney. Loctite Stycast epoxy is a skin sensitizer and corrosive. Epoxy 225 is also corrosive.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-01-09
Abatement Due Date 2020-02-13
Current Penalty 2000.0
Initial Penalty 3031.0
Final Order 2020-01-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Manufacturing Area: The employer did not provide suitable drenching facilities for quick flushing of the eyes and body (e.g., eyewash) for employees who were exposed to corrosive liquid components they used in preparing two-part epoxies such as Loctite Stycast and Epoxy 225; on or about 12/4/19
12074829 0235500 1976-04-15 85 WEST GRAND STREET, Manchester, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-04-15
Case Closed 1984-03-10
12069720 0235500 1976-02-17 85 WEST GRAND STREET, Mount Vernon, NY, 10552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Contest Date 1976-03-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 C03 II
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Initial Penalty 35.0
Contest Date 1976-03-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Current Penalty 20.0
Initial Penalty 55.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-03-10
Abatement Due Date 1976-03-26
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581228600 2021-03-25 0202 PPS 85 W Grand St, Mount Vernon, NY, 10552-2108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92687
Loan Approval Amount (current) 92687
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 Mount Vernon, WESTCHESTER, NY, 10552-2108
Project Congressional District NY-16
Number of Employees 13
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93209.29
Forgiveness Paid Date 2021-10-20
3020337708 2020-05-01 0202 PPP 85 W GRAND ST, MT VERNON, NY, 10552
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80150
Loan Approval Amount (current) 80150
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 MT VERNON, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 120
NAICS code 334416
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 80950.74
Forgiveness Paid Date 2021-05-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State