Search icon

MICHIKO, INC.

Company Details

Name: MICHIKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822847
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 241 TROUTMAN STREET, SUITE 2R, BROOKLYN, NY, United States, 11237
Principal Address: 241 TROUTMAN STREET, 2R, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 TROUTMAN STREET, SUITE 2R, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MICHIKO BOORBERG Chief Executive Officer 241 TROUTMAN STREET, 2R, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
130614002036 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002363 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090616000632 2009-06-16 CERTIFICATE OF INCORPORATION 2009-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028167708 2020-05-01 0202 PPP 453 Harman Street 1, Brooklyn, NY, 11237
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) 20500
Loan Approval Amount (current) 20500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15268.77
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State