Search icon

246 MIEKO INC.

Company Details

Name: 246 MIEKO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3977959
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 246 EAST 51ST STREET, NEW YORK, NY, United States, 10022
Principal Address: 246 E 51ST STREET, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIEKO ARAI Chief Executive Officer 246 E 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
246 MIEKO INC./DBA SUSHI YOU DOS Process Agent 246 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138619 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 246 E 51ST ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2012-07-06 2020-07-08 Address 246 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-28 2012-07-06 Address 246 EAST 51ST ST, EAST STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-28 2010-09-28 Address 246 EAST 41ST STREET, EAST STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060836 2020-07-08 BIENNIAL STATEMENT 2020-07-01
140702007226 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120706006007 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100928000732 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28
100728000232 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7206497303 2020-04-30 0202 PPP 246 E 51ST ST, NEW YORK, NY, 10022-6513
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73760
Loan Approval Amount (current) 73760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6513
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74394.54
Forgiveness Paid Date 2021-03-11
3560018409 2021-02-05 0202 PPS 246 E 51st St, New York, NY, 10022-6513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100688
Loan Approval Amount (current) 100688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6513
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101242.47
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State