Search icon

MIMA 63, INC.

Company Details

Name: MIMA 63, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543432
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R LEGGIO Chief Executive Officer 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
ROBERT R LEGGIO DOS Process Agent 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119388 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 63 MAIN ST, IRVINGTON, New York, 10533 Restaurant

History

Start date End date Type Value
2007-07-16 2020-08-03 Address 420 COLUMBUS AVENUE, SUITE 203, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062666 2020-08-03 BIENNIAL STATEMENT 2019-07-01
070716000675 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

USAspending Awards / Financial Assistance

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:
109300.00
Total Face Value Of Loan:
109300.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109300
Current Approval Amount:
109300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110593.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State