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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JONATHAN LERNER | Chief Executive Officer | 85 WEST GRAND STREET, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 WEST GRAND STREET, MT VERNON, NY, United States, 10552 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344486956 | 0216000 | 2019-12-04 | 85 WEST GRAND STREET, MOUNT VERNON, NY, 10552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1976-04-15 |
Case Closed | 1984-03-10 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3020337708 | 2020-05-01 | 0202 | PPP | 85 W GRAND ST, MT VERNON, NY, 10552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State