Search icon

MIYAKO L.I. INCORPORATED

Company Details

Name: MIYAKO L.I. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3576865
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 55 S BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 114-38 TAIPEI COURT, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIYAKO L.I. INCORPORATED DOS Process Agent 55 S BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HIU TAN LAM Chief Executive Officer 55 S BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132590 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 550 S BROADWAY, HICKSVILLE, New York, 11801 Restaurant

History

Start date End date Type Value
2014-05-20 2019-10-01 Address 55 S BROADWAY, HICKSVILLE, NY, 11807, USA (Type of address: Chief Executive Officer)
2014-05-20 2018-07-12 Address 114-38 TAIPEI COURT, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2009-10-22 2014-05-20 Address 55 S BROADWAY, HICKSVILLE, NY, 11807, USA (Type of address: Chief Executive Officer)
2009-10-22 2014-05-20 Address 133-07 SANFORD AVE, 7A, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2009-10-22 2019-10-01 Address 55 S BROADWAY, HICKSVILLE, NY, 11807, USA (Type of address: Service of Process)
2007-10-05 2009-10-22 Address 68 MARINO AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061258 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180712006427 2018-07-12 BIENNIAL STATEMENT 2017-10-01
140520006201 2014-05-20 BIENNIAL STATEMENT 2013-10-01
091022002410 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071005000424 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417197301 2020-05-01 0235 PPP 550 South Broadway, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42267.17
Forgiveness Paid Date 2021-02-16
4683838304 2021-01-23 0235 PPS 550 S Broadway, Hicksville, NY, 11801-5013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5013
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59258.97
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State