Search icon

MIMI'S RESTAURANT CORP.

Company Details

Name: MIMI'S RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1973 (52 years ago)
Entity Number: 257031
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 984 2ND AVE, NEW YORK, NY, United States, 10022
Principal Address: 420 E 51, 12E, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-688-4692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAN PANTANO Chief Executive Officer 984 2ND AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 2ND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0697987-DCA Inactive Business 2003-05-06 2021-05-15

History

Start date End date Type Value
1973-03-22 2005-04-08 Address 984 SECOND AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071016037 2007-10-16 ASSUMED NAME LLC INITIAL FILING 2007-10-16
050408002234 2005-04-08 BIENNIAL STATEMENT 2005-03-01
050111000084 2005-01-11 ERRONEOUS ENTRY 2005-01-11
DP-34597 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A58939-4 1973-03-22 CERTIFICATE OF INCORPORATION 1973-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-11 No data 984 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-10 No data 984 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 984 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174482 SWC-CIN-INT CREDITED 2020-04-10 1334.699951171875 Sidewalk Cafe Interest for Consent Fee
3164610 SWC-CON-ONL CREDITED 2020-03-03 20462.109375 Sidewalk Cafe Consent Fee
3142959 SWC-CONADJ INVOICED 2020-01-10 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3043780 RENEWAL INVOICED 2019-06-06 510 Two-Year License Fee
3043781 SWC-CON CREDITED 2019-06-06 445 Petition For Revocable Consent Fee
3015100 SWC-CIN-INT INVOICED 2019-04-10 1304.699951171875 Sidewalk Cafe Interest for Consent Fee
2997930 SWC-CON-ONL INVOICED 2019-03-06 20002.0703125 Sidewalk Cafe Consent Fee
2938629 SWC-CIN-INT INVOICED 2018-12-04 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773803 SWC-CIN-INT INVOICED 2018-04-10 1280.3699951171875 Sidewalk Cafe Interest for Consent Fee
2752268 SWC-CON-ONL INVOICED 2018-03-01 19629.109375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-10 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929358506 2021-02-19 0202 PPS 984 2nd Ave, New York, NY, 10022-6340
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193511
Loan Approval Amount (current) 193511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6340
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196002.79
Forgiveness Paid Date 2022-06-15
5760267302 2020-04-30 0202 PPP 984 2nd Avenue, New York, NY, 10022
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128887
Loan Approval Amount (current) 128887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130419.52
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State