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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000001360
State:
FLORIDA

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 2500 Halsey Street, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401036942 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89600.00
Total Face Value Of Loan:
89600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89600
Current Approval Amount:
89600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90319.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State