Search icon

MIKOPIA INC.

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

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
061003000811 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438497702 2020-05-01 0235 PPP 98 CUTTERMILL RD STE 395, GREAT NECK, NY, 11021
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78950
Loan Approval Amount (current) 78950
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79966.57
Forgiveness Paid Date 2021-08-18
6177988506 2021-03-03 0235 PPS 98 Cuttermill Rd Ste 395, Great Neck, NY, 11021-3063
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67492
Loan Approval Amount (current) 67492
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 Great Neck, NASSAU, NY, 11021-3063
Project Congressional District NY-03
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68193.84
Forgiveness Paid Date 2022-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State