Search icon

MI CASITA, INC.

Company Details

Name: MI CASITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3958405
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 14 ELEANOR DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ELEANOR DRIVE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
SERGIO CONDE Chief Executive Officer 14 ELEANOR DRIVE, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
DP-2177759 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120815002240 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100607000263 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-22 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-23 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-19 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to ensure staff received required training within time frames and/or failed to maintain training records.
2021-09-21 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-16 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-25 MI CASITA INC. 1060 Bedford Avenue, BROOKLYN, 11216 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811477701 2020-05-01 0202 PPP 8 VANDERBILT AVE APT 11K, BROOKLYN, NY, 11205
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18923.03
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State