Search icon

MIKI HOUSE AMERICAS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MIKI HOUSE AMERICAS, INC., FLORIDA F14000003938 FLORIDA

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

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)
2013-12-05 2018-09-24 Address 330 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, 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: Service of Process)
2011-06-09 2013-12-05 Address 330 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-09 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507117310 2020-04-30 0202 PPP 14 Cortlandt Street Suite 2S-1, MOUNT VERNON, NY, 10550
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89350
Loan Approval Amount (current) 89350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90203.79
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State