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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
66897.00
Total Face Value Of Loan:
66897.00
Date:
2020-05-02
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:
66895.00
Total Face Value Of Loan:
66895.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66897
Current Approval Amount:
66897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67303.1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State