Search icon

MIMAKAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIMAKAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408932
ZIP code: 13618
County: Jefferson
Place of Formation: New York
Address: 342 East Broadway, PO BOX 291, CAPE VINCENT, NY, United States, 13618
Principal Address: 342 E. BROADWAY, CAPE VINCENT, NY, United States, 13618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F CHAVOUSTIE Chief Executive Officer PO BOX 291, 342 E. BROADWAY, CAPE VINCENT, NY, United States, 13618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 East Broadway, PO BOX 291, CAPE VINCENT, NY, United States, 13618

Licenses

Number Type Date Last renew date End date Address Description
220103 Retail grocery store No data No data No data 342 E BROADWAY, CAPE VINCENT, NY, 13618 No data
0071-20-202311 Alcohol sale 2023-11-24 2023-11-24 2026-11-30 342 E BROADWAY, CAPE VINCENT, New York, 13618 Grocery Store

History

Start date End date Type Value
2023-09-18 2023-09-18 Address PO BOX 291, 342 E. BROADWAY, CAPE VINCENT, NY, 13618, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-15 2023-09-18 Address 342 E. BROADWAY, PO BOX 291, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process)
2007-08-15 2023-09-18 Address PO BOX 291, 342 E. BROADWAY, CAPE VINCENT, NY, 13618, USA (Type of address: Chief Executive Officer)
2003-08-22 2007-08-15 Address 27469 WASHINGTON ST, PO BOX 8, CHAUMONT, NY, 13622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918003201 2023-09-18 BIENNIAL STATEMENT 2023-08-01
130819002037 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110909002873 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090730002512 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070815002970 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25823.00
Total Face Value Of Loan:
0.00
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:
25800.00
Total Face Value Of Loan:
25823.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25823
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26079.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State