Search icon

MIKE'S SERVICE CENTER, INC.

Company Details

Name: MIKE'S SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1985 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 986549
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 2 YENNICICK AVE., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 YENNICICK AVE., PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
DP-977148 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B210895-2 1985-04-03 CERTIFICATE OF INCORPORATION 1985-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630787208 2020-04-28 0248 PPP 2123 MILTON AVE, SYRACUSE, NY, 13209-1523
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8497.5
Loan Approval Amount (current) 8497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1523
Project Congressional District NY-22
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8564.54
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State