Search icon

MIKAELA MANAGEMENT INC.

Headquarter

Company Details

Name: MIKAELA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363541
ZIP code: 10462
County: Westchester
Place of Formation: New York
Principal Address: 2500 Halsey Street, Bronx, NY, United States, 10461
Address: 2500 Halsey Street, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MIKAELA MANAGEMENT INC., FLORIDA F23000001360 FLORIDA

DOS Process Agent

Name Role Address
MIKAELA MANAGEMENT INC. DOS Process Agent 2500 Halsey Street, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOSEPH DEDONA III Chief Executive Officer 2500 HALSEY STREET, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-04-03 Address 2500 Halsey Street, BRONX, NY, 10462, USA (Type of address: Service of Process)
2023-03-07 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-04-03 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2023-03-07 Address 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1999-04-02 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-02 2014-01-21 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001475 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230307001762 2023-03-07 BIENNIAL STATEMENT 2021-04-01
140121000320 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
990402000392 1999-04-02 CERTIFICATE OF INCORPORATION 1999-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207837205 2020-04-15 0202 PPP 2500 Halsey Street, BRONX, NY, 10461
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90319.29
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State