Search icon

MIKA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793901
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 258 EAST 7TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. GREGG Chief Executive Officer 258 EAST 7TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
MIKA PROPERTIES, INC. DOS Process Agent 258 EAST 7TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10009

Agent

Name Role Address
MICHAEL J GREGG Agent 524 EAST 11TH ST #8, NEW YORK, NY, 10009

History

Start date End date Type Value
2011-02-22 2012-05-21 Address 524 EAST 11TH ST, APT. 8, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-02-22 2012-05-21 Address 524 EAST 11TH ST, APT. 8, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2011-02-22 2012-05-21 Address 524 EAST 11TH ST, APT. 8, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2010-09-21 2011-02-22 Address 524 EAST 11TH ST #8, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2002-05-21 2011-02-22 Address 219 EAST 69TH STREET, PH-C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200203061877 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180214006302 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160310006018 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140422002602 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120521006149 2012-05-21 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

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:
37125.00
Total Face Value Of Loan:
37125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37125
Current Approval Amount:
37125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37606.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State