Search icon

MILBON USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILBON USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023952
ZIP code: 10020
County: New York
Place of Formation: Delaware
Principal Address: 550 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10036
Address: ATTN: SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O MAYER BROWN LLP DOS Process Agent ATTN: SATORU MURASE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
HARUMICHI OKAZAKI Chief Executive Officer 550 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-10-03 2020-01-30 Address ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-23 2020-01-30 Address 568 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-03-30 2012-04-23 Address 568 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-03-30 2020-01-30 Address 568 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-03-09 2013-10-03 Address ATTN: FUMIAKI MIZUKI ESQ, 399 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060513 2020-01-30 BIENNIAL STATEMENT 2018-03-01
140414006849 2014-04-14 BIENNIAL STATEMENT 2014-03-01
131003000017 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
120423002113 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100402002007 2010-04-02 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
324220.00
Total Face Value Of Loan:
324220.00
Date:
2020-05-04
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:
295000.00
Total Face Value Of Loan:
295000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295000
Current Approval Amount:
295000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297104.01
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324220
Current Approval Amount:
324220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328756.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State