Name: | MIGUELINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1996 (29 years ago) |
Entity Number: | 2073869 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 336 W 37TH ST, STE 1080, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIGUELINA, INC. 401(K) PROFIT SHARING PLAN | 2013 | 133917212 | 2014-03-07 | MIGUELINA, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-03-07 |
Name of individual signing | BELLA REYES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 9178812560 |
Plan sponsor’s address | 336 WEST 37ST, SUITE 1080, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | BELLA REYES |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 9178812560 |
Plan sponsor’s address | 336 WEST 37ST, SUITE 1080, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | MIGUELINA GAMBUCCI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 W 37TH ST, STE 1080, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MIGUELINA GAMBACCINI | Chief Executive Officer | 336 W 37TH ST, STE 1080, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 252 WEST 38TH STREET, STE 1405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 336 W 37TH ST, STE 1080, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2025-04-14 | Address | 336 W 37TH ST, STE 1080, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-27 | 2025-04-14 | Address | 336 W 37TH ST, STE 1080, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-27 | Address | 20 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-27 | Address | 20 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-11-19 | 2008-09-30 | Address | 20 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-11-19 | 2008-09-30 | Address | 20 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2010-10-27 | Address | 20 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-12-21 | 2004-11-19 | Address | 237 W 35TH ST, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002577 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
121016002188 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101027002146 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
080930002699 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061120002808 | 2006-11-20 | BIENNIAL STATEMENT | 2006-10-01 |
041119002114 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
020920002347 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001003002471 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981221002176 | 1998-12-21 | BIENNIAL STATEMENT | 1998-10-01 |
980415000659 | 1998-04-15 | CERTIFICATE OF CHANGE | 1998-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9916628610 | 2021-03-26 | 0202 | PPS | 325 W 37th St Fl 2, New York, NY, 10018-4203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2163977704 | 2020-05-01 | 0202 | PPP | 620 West 42nd street 28E, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State