Search icon

MIKCO BUILDING MATERIAL INC.

Company Details

Name: MIKCO BUILDING MATERIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691115
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 179 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN WAH WONG Chief Executive Officer 179 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1995-10-10 2011-02-02 Address 179 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-10-10 2011-02-02 Address 179 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-10-10 2011-02-02 Address 179 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1994-01-11 1995-10-10 Address 280A HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1994-01-11 1995-10-10 Address 280A HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061759 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190620060174 2019-06-20 BIENNIAL STATEMENT 2019-01-01
150120006203 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130208002009 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110202002303 2011-02-02 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535624 CL VIO INVOICED 2017-01-19 100 CL - Consumer Law Violation
172899 CL VIO INVOICED 2012-05-10 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-20 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63580.00
Total Face Value Of Loan:
63580.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65695.00
Total Face Value Of Loan:
65695.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63580
Current Approval Amount:
63580
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64280.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65695
Current Approval Amount:
65695
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66320.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State