Search icon

MIMI'S HUMMUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIMI'S HUMMUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (17 years ago)
Entity Number: 3736732
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1209 Cortelyou rd, BROOKLYN, NY, United States, 11218
Principal Address: 900 East 21 Street, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIMIS HUMMUS INC DOS Process Agent 1209 Cortelyou rd, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
AVRAHAM SHUKER Chief Executive Officer 900 EAST 21 STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-03-14 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223000247 2023-02-23 BIENNIAL STATEMENT 2022-10-01
211026002910 2021-10-26 BIENNIAL STATEMENT 2021-10-26
121017002250 2012-10-17 BIENNIAL STATEMENT 2012-10-01
110107002152 2011-01-07 BIENNIAL STATEMENT 2010-10-01
081028000488 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253900 PL VIO INVOICED 2020-11-05 500 PL - Padlock Violation
3248381 PL VIO VOIDED 2020-10-23 4500 PL - Padlock Violation
3193224 PL VIO VOIDED 2020-07-30 500 PL - Padlock Violation
1697983 NGC INVOICED 2014-06-04 20 No Good Check Fee
1687789 SCALE-01 INVOICED 2014-05-22 20 SCALE TO 33 LBS
198506 WH VIO INVOICED 2012-07-31 150 WH - W&M Hearable Violation
184525 OL VIO INVOICED 2012-06-25 250 OL - Other Violation
337604 CNV_SI INVOICED 2012-05-21 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
291300.00
Total Face Value Of Loan:
963300.00
Date:
2020-05-03
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:
43800.00
Total Face Value Of Loan:
43800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$43,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,062.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $43,800
Jobs Reported:
7
Initial Approval Amount:
$41,415
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,659.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State