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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-08 No data 1685 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 1685 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1685 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-24 No data 1685 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613567302 2020-05-01 0202 PPP 1686 E 15 St, BROOKLYN, NY, 11229
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12143
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State