Search icon

MIZUKI, INC.

Company Details

Name: MIZUKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452623
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 45TH STREET, SUITE 1201, 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 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALAN E GOLTZ Chief Executive Officer 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134120455
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-09-03 2024-01-02 Address 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-09-03 2024-01-02 Address 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-12 2008-09-03 Address 457 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102004992 2024-01-02 BIENNIAL STATEMENT 2024-01-02
191230060243 2019-12-30 BIENNIAL STATEMENT 2019-12-01
171212006237 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151203006128 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150123006146 2015-01-23 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
101405.00
Total Face Value Of Loan:
101405.00
Date:
2020-05-02
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:
118975.00
Total Face Value Of Loan:
118975.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101405
Current Approval Amount:
101405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101959.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118975
Current Approval Amount:
118975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120079.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State