Search icon

MIKA PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKA PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3027986
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 30 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PETER LEHMAN Chief Executive Officer 19 DULCE LANE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
200961324
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 19 HUNTING HILL ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 19 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-05-07 2024-04-26 Address 19 HUNTING HILL ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2004-03-18 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-18 2024-04-26 Address 30 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001409 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220401002544 2022-04-01 BIENNIAL STATEMENT 2022-03-01
140512002144 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120418002676 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326002844 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
86000.00
Total Face Value Of Loan:
86000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,758.68
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $86,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State