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 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUREAU MIJKSENAAR USA INC 401(K) P/S PLAN 2023 522370661 2024-09-02 BUREAU MIJKSENAAR USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9174066951
Plan sponsor’s address 106 W 32ND ST FL 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing CESAR SANCHEZ
BUREAU MIJKSENAAR USA INC 401(K) P/S PLAN 2022 522370661 2023-05-23 BUREAU MIJKSENAAR USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9174066951
Plan sponsor’s address 106 W 32ND ST FL 2, SUITE 111, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522370661
Plan administrator’s name BUREAU MIJKSENAAR USA INC
Plan administrator’s address 106 W 32ND ST FL 2, SUITE 111, NEW YORK, NY, 10001
Administrator’s telephone number 9174066951

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing CESAR SANCHEZ
BUREAU MIJKSENAAR USA INC 401(K) P/S PLAN 2021 522370661 2022-07-12 BUREAU MIJKSENAAR USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9174066951
Plan sponsor’s address 106 W 32ND ST FL 2, SUITE 111, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522370661
Plan administrator’s name BUREAU MIJKSENAAR USA INC
Plan administrator’s address 106 W 32ND ST FL 2, SUITE 111, NEW YORK, NY, 10001
Administrator’s telephone number 9174066951

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CESAR SANCHEZ
BUREAU MIJKSENAAR USA, INC. 401(K) PLAN 2020 522370661 2021-04-20 BUREAU MIJKSENAAR USA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 8706396991
Plan sponsor’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001
BUREAU MIJKSENAAR USA, INC. 401(K) PLAN 2019 522370661 2020-07-09 BUREAU MIJKSENAAR USA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 8706396991
Plan sponsor’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001
BUREAU MIJKSENAAR USA, INC. 401(K) PLAN 2018 522370661 2019-05-20 BUREAU MIJKSENAAR USA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 8706396991
Plan sponsor’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522370661
Plan administrator’s name ESTER VAN'T HOOFT
Plan administrator’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001
Administrator’s telephone number 8706396991
BUREAU MIJKSENAAR USA, INC. 401(K) PLAN 2017 522370661 2018-07-10 BUREAU MIJKSENAAR USA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 8706396991
Plan sponsor’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 522370661
Plan administrator’s name ESTER VAN'T HOOFT
Plan administrator’s address 106 WEST 32ND ST. SUITE 111, NEW YORK, NY, 10001
Administrator’s telephone number 8706396991

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

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)
2004-12-23 2018-09-25 Address 155 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-12-23 2010-09-30 Address 155 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-09-20 2004-12-23 Address 450 LEXINGTON AVE., SUITE 3800, NEW YORK, NY, 10017, 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
100930002210 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080929002337 2008-09-29 BIENNIAL STATEMENT 2008-09-01
061002002663 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041223002520 2004-12-23 BIENNIAL STATEMENT 2004-09-01
020920000482 2002-09-20 APPLICATION OF AUTHORITY 2002-09-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2610528 BUREAU MIJKSENAAR USA INC - VJFLENN9F668 106 W 32ND ST STE 154, NEW YORK, NY, 10001-0074
Capabilities Statement Link -
Phone Number 917-924-3322
Fax Number -
E-mail Address cesar@mijks.com
WWW Page mijksenaar.com
E-Commerce Website -
Contact Person CESAR SANCHEZ
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8ZQJ8
Year Established 2002
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541430
NAICS Code's Description Graphic Design Services
Small Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 12 Mar 2025

Sources: New York Secretary of State