Search icon

MISE CORP.

Company Details

Name: MISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765085
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1685 E 15TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-336-1955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1685 E 15TH ST, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1418387-DCA Active Business 2012-01-27 2025-07-31

History

Start date End date Type Value
2002-05-09 2012-07-03 Address 105 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703000507 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
020509000232 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645086 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3337247 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3040739 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2708785 LL VIO CREDITED 2017-12-12 250 LL - License Violation
2628904 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2097065 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1225063 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
151103 CL VIO INVOICED 2012-02-10 125 CL - Consumer Law Violation
1133207 LICENSE INVOICED 2012-02-03 340 Secondhand Dealer General License Fee
1133208 FINGERPRINT INVOICED 2012-01-27 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

USAspending Awards / Financial Assistance

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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12143

Date of last update: 30 Mar 2025

Sources: New York Secretary of State