Search icon

LE MIU CORP.

Company Details

Name: LE MIU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2005 (20 years ago)
Entity Number: 3244976
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 107 AVE A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 AVE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MOHAMED BOSHIY Chief Executive Officer 41-11 20TH AVENUE, LONG ISLAND CITY, NY, United States, 11105

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106348 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 107 AVE A, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2007-10-01 2018-10-11 Address 107 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-10-01 2018-10-11 Address 107 AVE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2005-08-17 2018-10-11 Address 107 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011002009 2018-10-11 BIENNIAL STATEMENT 2017-08-01
130913000143 2013-09-13 ANNULMENT OF DISSOLUTION 2013-09-13
DP-2120265 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071001002588 2007-10-01 BIENNIAL STATEMENT 2007-08-01
050817000827 2005-08-17 CERTIFICATE OF INCORPORATION 2005-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829547707 2020-05-01 0202 PPP 4111 20th Ave, ASTORIA, NY, 11105
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46137
Loan Approval Amount (current) 46137
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 8
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46550.21
Forgiveness Paid Date 2021-03-29
7364048506 2021-03-05 0202 PPS 107 Avenue A, New York, NY, 10009-6121
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60039
Loan Approval Amount (current) 60039
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, 10009-6121
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60383.86
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State