Search icon

MIKI HOUSE AMERICAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIKI HOUSE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104624
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 14 Cortlandt Street, STE 2S-1, White Plains, NY, United States, 10606
Principal Address: 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
YOSHIKATSU TAKEDA DOS Process Agent 14 Cortlandt Street, STE 2S-1, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
YOSHIKATSU TAKEDA Chief Executive Officer 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
F14000003938
State:
FLORIDA

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-04-24 Address 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-09-24 2021-06-02 Address 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-09-24 2024-04-24 Address 14 CORTLANDT STREET, STE 2S-1, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-12-05 2018-09-24 Address 330 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240424002885 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210602060230 2021-06-02 BIENNIAL STATEMENT 2021-06-01
180924006211 2018-09-24 BIENNIAL STATEMENT 2017-06-01
131205002189 2013-12-05 BIENNIAL STATEMENT 2013-06-01
110609000260 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89350.00
Total Face Value Of Loan:
89350.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89350
Current Approval Amount:
89350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90203.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State