Search icon

MIMI MANUFACTURING, INC.

Company Details

Name: MIMI MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713517
ZIP code: 07050
County: Kings
Place of Formation: New York
Address: 218 S. JEFFERSON STREET, ORANGE, NJ, United States, 07050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 S. JEFFERSON STREET, ORANGE, NJ, United States, 07050

Chief Executive Officer

Name Role Address
MYRIAM SASON Chief Executive Officer 218 S. JEFFERSON STREET, ORANGE, NJ, United States, 07050

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 218 S. JEFFERSON STREET, ORANGE, NJ, 07050, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 829 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-12-01 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-31 2023-11-06 Address 829 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-03-31 2023-11-06 Address 829 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003678 2023-11-06 BIENNIAL STATEMENT 2023-03-01
010620002113 2001-06-20 BIENNIAL STATEMENT 2001-03-01
990709002314 1999-07-09 BIENNIAL STATEMENT 1999-03-01
970331002544 1997-03-31 BIENNIAL STATEMENT 1997-03-01
930325000443 1993-03-25 CERTIFICATE OF INCORPORATION 1993-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143244 CL VIO INVOICED 2011-12-06 437.5 CL - Consumer Law Violation
354216 CNV_SI INVOICED 1994-12-21 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
41977.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21189.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State