Search icon

BUREAU MIJKSENAAR USA INC.

Company Details

Name: BUREAU MIJKSENAAR USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (23 years ago)
Entity Number: 2814148
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HERBERT SEEVINICK Chief Executive Officer 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BUREAU MIJKSENAAR USA INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CESAR SANCHEZ
User ID:
P2610528

Form 5500 Series

Employer Identification Number (EIN):
522370661
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-09-25 2024-09-10 Address 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-09-25 2024-09-10 Address 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-30 2018-09-25 Address 155 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-23 2018-09-25 Address CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001570 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220920002255 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200901061230 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200309060768 2020-03-09 BIENNIAL STATEMENT 2018-09-01
180925002052 2018-09-25 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-126000.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State