Search icon

MIGERI ENTERPRISES INC.

Company Details

Name: MIGERI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2006 (19 years ago)
Entity Number: 3418916
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 398 CENTRAL AVE., LAWRENCE, NY, United States, 11559
Principal Address: 398 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2023 383743601 2024-10-15 MIGERI ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2023 383743601 2024-11-21 MIGERI ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2022 383743601 2023-10-26 MIGERI ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2022 383743601 2023-10-10 MIGERI ENTERPRISES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2021 383743601 2022-10-04 MIGERI ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2020 383743601 2021-10-07 MIGERI ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2019 383743601 2020-07-03 MIGERI ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2018 383743601 2019-10-04 MIGERI ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2017 383743601 2018-05-14 MIGERI ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing WARREN LEVI
MIGERI ENTERPRISES, INC. PROFIT SHARING PLAN 2016 383743601 2017-09-14 MIGERI ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 5166807469
Plan sponsor’s address 136 WASHINGTON AVENUE, CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing WARREN LEVI

Chief Executive Officer

Name Role Address
WARREN LEVI Chief Executive Officer 398 CENTRAL AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 398 CENTRAL AVE., LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2006-09-29 2006-10-23 Address 389 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911006631 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100917002257 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080827002857 2008-08-27 BIENNIAL STATEMENT 2008-09-01
061023000311 2006-10-23 CERTIFICATE OF CHANGE 2006-10-23
060929000479 2006-09-29 CERTIFICATE OF INCORPORATION 2006-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261657000 2020-04-09 0235 PPP 136 WASHINGTON AVE, CEDARHURST, NY, 11516-1913
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122600
Loan Approval Amount (current) 122600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-1913
Project Congressional District NY-04
Number of Employees 17
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124171.97
Forgiveness Paid Date 2021-08-10
6873978409 2021-02-11 0235 PPS 136 Washington Ave, Cedarhurst, NY, 11516-1913
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122572.5
Loan Approval Amount (current) 122572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1913
Project Congressional District NY-04
Number of Employees 17
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123868.75
Forgiveness Paid Date 2022-03-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State