Search icon

MIG MANUFACTURING, INC.

Company Details

Name: MIG MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384296
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 145 W 45TH ST / ROOM 404, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 W 45TH ST / ROOM 404, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAM MOSKOVICH Chief Executive Officer 145 W 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-06-02 2001-06-21 Address 43-22 50TH STREET, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030801002398 2003-08-01 BIENNIAL STATEMENT 2003-06-01
010621002176 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990602000086 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55214.00
Total Face Value Of Loan:
55214.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55214
Current Approval Amount:
55214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55977.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State