Search icon

MIO INC.

Company Details

Name: MIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2201145
ZIP code: 11710
County: Westchester
Place of Formation: New York
Address: 1390 NEWBRIDGE ROAD, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI RAZA DOS Process Agent 1390 NEWBRIDGE ROAD, N. BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
DP-1552851 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971120000503 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184387703 2020-05-01 0202 PPP 806 CARROLL ST APT 2, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37097
Loan Approval Amount (current) 37097
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37455.5
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State