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)
1993-03-25 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-25 1997-03-31 Address 829 EAST 15TH STREET, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-21 No data 2239 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972727405 2020-05-06 0202 PPP 102 Orchard Street, New York, NY, 10002
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21189.05
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State