Search icon

MIM-JIM'S LTD.

Company Details

Name: MIM-JIM'S LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1976 (49 years ago)
Entity Number: 411432
ZIP code: 11732
County: New York
Place of Formation: New York
Address: 1017 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MORELLO Chief Executive Officer 1017 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
ANGELINAS RISTORANTE DOS Process Agent 1017 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1017 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1017 OYSTER BAY ROAD, PO BOX 83, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-11-04 Address 1017 OYSTER BAY ROAD, PO BOX 83, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1995-06-20 2020-12-18 Address 1017 OYSTER BAY ROAD, PO BOX 83, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1995-06-20 2024-11-04 Address 1017 OYSTER BAY ROAD, PO BOX 83, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1976-10-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-10-01 1995-06-20 Address 87-13 MYRTLE AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000716 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221114000436 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201218060249 2020-12-18 BIENNIAL STATEMENT 2020-10-01
190102061570 2019-01-02 BIENNIAL STATEMENT 2018-10-01
171110002023 2017-11-10 BIENNIAL STATEMENT 2016-10-01
20091215054 2009-12-15 ASSUMED NAME LLC INITIAL FILING 2009-12-15
030314002071 2003-03-14 BIENNIAL STATEMENT 2002-10-01
001012002368 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981026002514 1998-10-26 BIENNIAL STATEMENT 1998-10-01
950620002230 1995-06-20 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9840267202 2020-04-28 0235 PPP 1017 Oyster Bay Rd, East Norwich, NY, 11732
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91837
Loan Approval Amount (current) 91837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93189.04
Forgiveness Paid Date 2021-10-21
7498168502 2021-03-06 0235 PPS 1017 Oyster Bay Rd, East Norwich, NY, 11732-1003
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115279
Loan Approval Amount (current) 115279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1003
Project Congressional District NY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116883.3
Forgiveness Paid Date 2022-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State