Search icon

MIKEY MIKE ENTERTAINMENT, INC.

Company Details

Name: MIKEY MIKE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1997 (27 years ago)
Entity Number: 2194742
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 140 Florida St, FARMINGDALE, NY, United States, 11735
Principal Address: 140 Florida St, Farmingdale, NY, United States, 11735

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
MIKEY MIKE ENTERTAINMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 113416911 2025-01-03 MIKEY MIKE ENTERTAINMENT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2025-01-03
Name of individual signing DENISE TARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-03
Name of individual signing DENISE TARDI
Valid signature Filed with authorized/valid electronic signature
MIKEY MIKE ENTERTAINMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 113416911 2024-02-14 MIKEY MIKE ENTERTAINMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing DENISE TARDI
MIKEY MIKE ENTERTAINMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 113416911 2022-04-06 MIKEY MIKE ENTERTAINMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing MICHAEL TARDI
MIKEY MIKE ENTERTAINMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 113416911 2021-08-23 MIKEY MIKE ENTERTAINMENT 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 229 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing DENISE TARDI
MIKEY MIKE ENTERTAINMENT 401(K) PROFIT SHARING PLAN & TRUST 2019 113416911 2020-06-25 MIKEY MIKE ENTERTAINMENT 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DENISE TARDI
MIKEY MIKE ENTERTAINMENT 401 K PROFIT SHARING PLAN TRUST 2018 113416911 2019-07-03 MIKEY MIKE ENTERTAINMENT 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing DENISE TARDI
MIKEY MIKE ENTERTAINMENT 401 K PROFIT SHARING PLAN TRUST 2017 113416911 2019-10-03 MIKEY MIKE ENTERTAINMENT 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5166795353
Plan sponsor’s address 70 GAZZA BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing DENISE TARDI

DOS Process Agent

Name Role Address
MIKEY MIKE ENTERTAINMENT DOS Process Agent 140 Florida St, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL TARDI Chief Executive Officer 140 FLORIDA ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 705 BEDFORD AVE., BELLMORE, NY, 11710, 3600, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 1237, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 140 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-27 2023-10-02 Address 705 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2003-03-26 2023-10-02 Address 705 BEDFORD AVE., BELLMORE, NY, 11710, 3600, USA (Type of address: Chief Executive Officer)
2003-03-26 2003-03-27 Address 705 BEDFORD AVE., BELLMORE, NY, 11710, 3600, USA (Type of address: Service of Process)
1997-10-30 2003-03-26 Address 40 WOODBINE CT., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-10-30 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002001707 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210831001774 2021-08-31 BIENNIAL STATEMENT 2021-08-31
051129002853 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030327000176 2003-03-27 CERTIFICATE OF AMENDMENT 2003-03-27
030326002798 2003-03-26 BIENNIAL STATEMENT 2001-10-01
971030000429 1997-10-30 CERTIFICATE OF INCORPORATION 1997-10-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4645145004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MIKEY MIKE ENTERTAINMENT, INC.
Recipient Name Raw MIKEY MIKE ENTERTAINMENT, INC.
Recipient Address 705 BEDFORD AVE, BELLMORE, NASSAU, NEW YORK, 11710-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887758507 2021-03-02 0235 PPS 70 Gazza Blvd, Farmingdale, NY, 11735-1402
Loan Status Date 2021-03-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171345
Loan Approval Amount (current) 171345
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 Farmingdale, SUFFOLK, NY, 11735-1402
Project Congressional District NY-02
Number of Employees 10
NAICS code 561920
Borrower Race White
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1596347105 2020-04-10 0235 PPP 70 GAZZA BLVD, FARMINGDALE, NY, 11735-1402
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 FARMINGDALE, SUFFOLK, NY, 11735-1402
Project Congressional District NY-02
Number of Employees 12
NAICS code 711310
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 -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1718825 Interstate 2024-10-03 10000 2024 2 3 Private(Property)
Legal Name MIKEY MIKE ENTERTAINMENT INC
DBA Name MME INK
Physical Address 140 FLORIDA ST, FARMINGDALE, NY, 11735, US
Mailing Address 140 FLORIDA ST, FARMINGDALE, NY, 11735, US
Phone (631) 777-2244
Fax (631) 777-7176
E-mail DTARDI@MMEINK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State