Search icon

MINAGAWA ART LINES INC.

Company Details

Name: MINAGAWA ART LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130333
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 210 11TH AVE, STE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINAGAWA ART LINES INC. DOS Process Agent 210 11TH AVE, STE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUKO KOSAKA Chief Executive Officer 210 11TH AVE, STE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-11-27 2012-12-13 Address 210 11TH AVE, STE 402, NEW YORK, NY, 10001, 1210, USA (Type of address: Service of Process)
1998-12-10 2020-12-02 Address 210 11TH AVE, STE 402, NEW YORK, NY, 10001, 1210, USA (Type of address: Chief Executive Officer)
1998-12-10 2012-12-13 Address 210 11TH AVE, STE 402, NEW YORK, NY, 10001, 1210, USA (Type of address: Principal Executive Office)
1998-12-10 2006-11-27 Address 210 11TH AVE, STE 402, NEW YORK, NY, 10001, 1210, USA (Type of address: Service of Process)
1994-06-22 1998-12-10 Address 25 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-06-22 1998-12-10 Address 25 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1986-12-15 1998-12-10 Address 25 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060697 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161012000548 2016-10-12 CERTIFICATE OF AMENDMENT 2016-10-12
141204006105 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121213006125 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110103002322 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081120003216 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061127002567 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050111002122 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021122002370 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001128002176 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998518504 2021-02-22 0202 PPS 210 11th Ave Rm 402, New York, NY, 10001-1210
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80732
Loan Approval Amount (current) 80732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1210
Project Congressional District NY-12
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81227.45
Forgiveness Paid Date 2021-10-06
2326387307 2020-04-29 0202 PPP 210 Eleventh Ave Rm 402, New York, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80700
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81418.56
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State