Search icon

MICO PROMOTIONS, INC.

Company Details

Name: MICO PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649182
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 17 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P8X6 Obsolete Non-Manufacturer 2012-03-19 2024-03-01 2023-04-24 No data

Contact Information

POC MAIA MICHAELSON
Phone +1 212-255-5785
Address 1350 6TH AVE FL 4, NEW YORK, NY, 10019 4703, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICO PROMOTIONS PROFIT SHARING PLAN 2019 133679512 2020-07-23 MICO PROMOTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2018 133679512 2019-05-23 MICO PROMOTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS, INC. CASH BALANCE PLAN 2017 133679512 2018-06-25 MICO PROMOTIONS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2017 133679512 2018-06-25 MICO PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS, INC. CASH BALANCE PLAN 2017 133679512 2018-06-28 MICO PROMOTIONS, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2016 133679512 2017-07-11 MICO PROMOTIONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS, INC. CASH BALANCE PLAN 2016 133679512 2017-07-11 MICO PROMOTIONS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 1350 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2015 133679512 2016-05-09 MICO PROMOTIONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 38 WEST 21ST STREET 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2014 133679512 2015-04-29 MICO PROMOTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 38 WEST 21ST STREET 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing MAIA MICHAELSON
MICO PROMOTIONS PROFIT SHARING PLAN 2013 133679512 2014-05-16 MICO PROMOTIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2122555785
Plan sponsor’s address 38 WEST 21ST STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing MAIA MICHAELSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARIA MICHAELSON Chief Executive Officer 17 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-07-03 1993-08-16 Address FINANCIAL CTR - 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930816002515 1993-08-16 BIENNIAL STATEMENT 1993-07-01
920703000216 1992-07-03 CERTIFICATE OF INCORPORATION 1992-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632338302 2021-01-22 0202 PPS 1350 Avenue of the Americas, New York, NY, 10019-4702
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34582
Loan Approval Amount (current) 34582
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 New York, NEW YORK, NY, 10019-4702
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34783.81
Forgiveness Paid Date 2021-08-24
2273247208 2020-04-15 0202 PPP 1350 Avenue of the Americas, New York, NY, 10019-4702
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
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 New York, NEW YORK, NY, 10019-4702
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34741.97
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State