Search icon

MIKO MCGINTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKO MCGINTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (18 years ago)
Entity Number: 3618124
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 293 CARROLL ST., GARDEN LEVEL, BROOKLYN, NY, United States, 11231
Principal Address: 295 CARROLL STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKO MCGINTY Chief Executive Officer 295 CARROLL STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 CARROLL ST., GARDEN LEVEL, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
6ZFW3
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-19
Initial Registration Date:
2013-09-24

Commercial and government entity program

CAGE number:
6ZFW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-11-29
SAM Expiration:
2022-12-24

Contact Information

POC:
MIKO MCGINTY

Form 5500 Series

Employer Identification Number (EIN):
261798591
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-15 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-15 2016-04-21 Address ATTN: M MCGINTY, 295 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160421000659 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
140305002360 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120216002414 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100319002774 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080115000923 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
72897.00
Total Face Value Of Loan:
72897.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
66492.00
Total Face Value Of Loan:
66492.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,492
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,492
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,351.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,194
Utilities: $1,804
Rent: $4,000
Healthcare: $5894
Debt Interest: $1,600
Jobs Reported:
4
Initial Approval Amount:
$72,897
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,897
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,851.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,896

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State