Search icon

MIKI HIGASA, INC.

Company Details

Name: MIKI HIGASA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182183
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007
Principal Address: 125 MAIDEN LN FL 14 UNIT C/D, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AYZENBERG LAW FIRM, PLLC DOS Process Agent 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MIKI HIGASA Chief Executive Officer 125 MAIDEN LN FL 14 UNIT C/D, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 125 MAIDEN LN FL 14 UNIT C/D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-01-14 2023-07-03 Address 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-09-25 2021-01-14 Address 125 MAIDEN LN FL 14 UNIT C/D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-09-25 2023-07-03 Address 125 MAIDEN LN FL 14 UNIT C/D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-07-31 2018-09-25 Address 210 11TH AVE SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-07-31 2018-09-25 Address 210 11TH AVE SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-31 2018-09-25 Address 210 11TH AVE SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-25 2014-07-31 Address 601 WEST 26TH ST #M251, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-25 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703003749 2023-07-03 BIENNIAL STATEMENT 2023-03-01
210114060248 2021-01-14 BIENNIAL STATEMENT 2019-03-01
180925006148 2018-09-25 BIENNIAL STATEMENT 2017-03-01
140731002334 2014-07-31 BIENNIAL STATEMENT 2013-03-01
050325000273 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855008409 2021-02-04 0202 PPS 125 Maiden Ln Fl 14 Unit C, New York, NY, 10038-4912
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66897
Loan Approval Amount (current) 66897
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, 10038-4912
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
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 67303.1
Forgiveness Paid Date 2021-09-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State