Search icon

MIKOPIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKOPIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3420084
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 395, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICKEY KARIMZADEH Chief Executive Officer 98 CUTTERMILL ROAD, SUITE 395, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MIKOPIA INC. DOS Process Agent 98 CUTTERMILL ROAD, SUITE 395, GREAT NECK, NY, United States, 11021

Unique Entity ID

CAGE Code:
8CA12
UEI Expiration Date:
2020-06-12

Business Information

Activation Date:
2019-07-21
Initial Registration Date:
2019-06-12

Commercial and government entity program

CAGE number:
8CA12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-22
CAGE Expiration:
2024-07-21

Contact Information

POC:
MICHAEL KARIMZADEH

History

Start date End date Type Value
2014-11-04 2018-10-03 Address 98 CUTTERMILL ROAD, SUITE 365, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2014-11-04 2018-10-03 Address 98 CUTTERMILL ROAD, SUITE 365, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-09-30 2018-10-03 Address 226 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2008-09-30 2014-11-04 Address 226 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2006-10-03 2014-11-04 Address 226 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003007470 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141104006292 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121022002208 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101026002472 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930003157 2008-09-30 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
67492.00
Total Face Value Of Loan:
67492.00
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:
78950.00
Total Face Value Of Loan:
78950.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$78,950
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,966.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,160
Utilities: $2,895
Rent: $10,000
Healthcare: $2895
Jobs Reported:
5
Initial Approval Amount:
$67,492
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,193.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,488
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State