Search icon

MIMI'S HUMMUS INC.

Company Details

Name: MIMI'S HUMMUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 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
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
2023-02-23 2023-02-23 Address 900 EAST 21 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 800 E 17TH ST, 3A, BROOKLYN, NY, 11230, 2450, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2022-03-14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-28 No data 1211 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 1211 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 1211 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 1211 CORTELYOU ROAD, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-15 No data 1211 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559077709 2020-05-01 0202 PPP 1209 CORTELYOU RD, BROOKLYN, NY, 11218
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44062.12
Forgiveness Paid Date 2021-02-16
2465818508 2021-02-20 0202 PPS 1209 Cortelyou Rd, Brooklyn, NY, 11218-5403
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41415
Loan Approval Amount (current) 41415
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 Brooklyn, KINGS, NY, 11218-5403
Project Congressional District NY-09
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 41659.65
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State