Search icon

LE MIU CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
328596.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
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:
60039.00
Total Face Value Of Loan:
60039.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
46137.00
Total Face Value Of Loan:
46137.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46137
Current Approval Amount:
46137
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
46550.21
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60039
Current Approval Amount:
60039
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60383.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State