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)
1994-01-11 1995-10-10 Address 280A HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-01-04 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-04 1994-01-11 Address 280-A HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
081231002684 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070117002409 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050209002519 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030102002608 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010116002286 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-16 No data 179 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 179 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 179 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-04 No data 179 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 179 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718288403 2021-02-10 0202 PPS 179 Chrystie St, New York, NY, 10002-1202
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63580
Loan Approval Amount (current) 63580
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1202
Project Congressional District NY-10
Number of Employees 14
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64280.97
Forgiveness Paid Date 2022-03-24
1395117709 2020-05-01 0202 PPP 179 CHRYSTIE ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65695
Loan Approval Amount (current) 65695
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 444110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66320.93
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State