Search icon

MIKAEL, INC

Company Details

Name: MIKAEL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546544
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 321 E Kingsbridge Road,, Bronx, NY, United States, 10458
Principal Address: 321 E KINGSBRIDGE ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKAEL, INC DOS Process Agent 321 E Kingsbridge Road,, Bronx, NY, United States, 10458

Chief Executive Officer

Name Role Address
SHAHZAD MIR Chief Executive Officer 321 E KINGSBRIDGE ROAD, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 321 E KINGSBRIDGE ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-03-01 Address 1990 Washington Valley Road, PO BOX 366, Martinsville, NJ, 08836, USA (Type of address: Service of Process)
2023-10-03 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-03-01 Address 321 E KINGSBRIDGE ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-18 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-18 2023-10-03 Address 6 BLAKE STREET, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301058854 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231003004093 2023-10-03 BIENNIAL STATEMENT 2022-03-01
140318010279 2014-03-18 CERTIFICATE OF INCORPORATION 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1228647304 2020-04-28 0202 PPP 321 East kingsbridge Rd, Bronx, NY, 10458
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74515
Loan Approval Amount (current) 74515
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75127.68
Forgiveness Paid Date 2021-02-25
5965388303 2021-01-26 0202 PPS 321 East kingsbridge Rd, Bronx, NY, 10458
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104321
Loan Approval Amount (current) 104321
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458
Project Congressional District NY-13
Number of Employees 12
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105028.06
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State