Search icon

MIKAKU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKAKU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2013 (12 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 FRNT A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 85A KENMARE STREET, 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

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50326.39
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70729
Current Approval Amount:
70729
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71025.48

Court Cases

Court Case Summary

Filing Date:
2024-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
MIKAKU INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State