Search icon

MIMI & JACOB MANAGEMENT INC

Company Details

Name: MIMI & JACOB MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235653
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 485 GOLF CT, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 GOLF CT, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
170213000478 2017-02-13 ERRONEOUS ENTRY 2017-02-13
DP-2214202 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120424000690 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156748401 2021-02-11 0235 PPS 847 Ivy Hill Rd, Woodmere, NY, 11598-1832
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1832
Project Congressional District NY-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6297.13
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State