Search icon

MIKAKU INC.

Company Details

Name: MIKAKU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2013 (11 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4490099
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 85A KENMARE ST, NEW YORK, NY, United States, 10012
Principal Address: 85A KENMARE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKAKU INC. DOS Process Agent 85A KENMARE ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WEN CHANG QIU Chief Executive Officer 85A KENMARE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100451 Alcohol sale 2024-01-23 2024-01-23 2026-02-28 85 KENMARE ST, NEW YORK, NY, 10012 Restaurant

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 85A KENMARE STREET FRNT A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 85A KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 85A KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-12-06 Address 85A KENMARE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 85A KENMARE STREET FRNT A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-06 Address 85A KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-06 Address 85A KENMARE STREET FRNT A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-11-15 2023-11-01 Address 85A KENMARE STREET FRNT A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003550 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
231101039112 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105002456 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191104060352 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171115006288 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151106006364 2015-11-06 BIENNIAL STATEMENT 2015-11-01
140110000956 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
131120010118 2013-11-20 CERTIFICATE OF INCORPORATION 2013-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-06 No data 85 Kenmare Street 10012, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "NULL"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850417803 2020-06-04 0202 PPP 85A KENMARE ST, NEW YORK, NY, 10012-4506
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4506
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50326.39
Forgiveness Paid Date 2021-01-27
2385568505 2021-02-20 0202 PPS FRNT A 85 KENMARE ST, NEW YORK, NY, 10012
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70729
Loan Approval Amount (current) 70729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012
Project Congressional District NY-07
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71025.48
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401992 Americans with Disabilities Act - Other 2024-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-17
Termination Date 2024-07-12
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name MIKAKU INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State