Search icon

MIGUELINA, INC.

Company Details

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

form 5500

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
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 2014-03-07
Name of individual signing BELLA REYES
MIGUELINA, INC. 401(K) PROFIT SHARING PLAN 2012 133917212 2013-10-09 MIGUELINA, INC. 9
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
MIGUELINA, INC. 401(K) PROFIT SHARING PLAN 2012 133917212 2013-09-30 MIGUELINA, INC. 9
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 W 37TH ST, STE 1080, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MIGUELINA GAMBACCINI Chief Executive Officer 336 W 37TH ST, STE 1080, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58287
Loan Approval Amount (current) 58287
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4203
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59037.51
Forgiveness Paid Date 2022-07-18
2163977704 2020-05-01 0202 PPP 620 West 42nd street 28E, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56750
Loan Approval Amount (current) 56750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57290.7
Forgiveness Paid Date 2021-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State