Search icon

MI CASITA, INC.

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,923.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,500
Rent: $11,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State