Search icon

MILBON USA, INC.

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
080319002340 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060330003190 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040309000863 2004-03-09 APPLICATION OF AUTHORITY 2004-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684227307 2020-05-02 0202 PPP 550 5TH AVE FL 9, NEW YORK, NY, 10036-5007
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-5007
Project Congressional District NY-12
Number of Employees 17
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297104.01
Forgiveness Paid Date 2021-01-25
2606748505 2021-02-20 0202 PPS 550 5th Ave Fl 9, New York, NY, 10036-5007
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324220
Loan Approval Amount (current) 324220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5007
Project Congressional District NY-12
Number of Employees 16
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328756.56
Forgiveness Paid Date 2022-07-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State