Search icon

MIKA TAJIMA STUDIO INC.

Company Details

Name: MIKA TAJIMA STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4658285
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 240 GRAND STREET, #1, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZZLEKL2VLG2 2023-11-04 109 INGRAHAM ST, BROOKLYN, NY, 11237, 1405, USA 109 INGRAHAM ST, UNIT 101, BROOKLYN, NY, 11237, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-11-23
Initial Registration Date 2022-11-01
Entity Start Date 2014-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKA TAJIMA
Address 109 INGRAHAM STREET, UNIT 101, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name MIKA TAJIMA
Address 109 INGRAHAM STREET, UNIT 101, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKA TAJIMA STUDIO, INC. CASH BALANCE PLAN 2023 472241468 2024-07-24 MIKA TAJIMA STUDIO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 711510
Sponsor’s telephone number 3476232421
Plan sponsor’s address 705 DRIGGS AVENUE #15, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing MIKA TAJIMA
MIKA TAJIMA STUDIO INC. 401(K) PLAN 2023 472241468 2024-07-05 MIKA TAJIMA STUDIO INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6462216664
Plan sponsor’s address 705 DRIGGS STREET # 15, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing MIKA TAJIMA
MIKA TAJIMA STUDIO INC. 401(K) PLAN 2022 472241468 2023-09-21 MIKA TAJIMA STUDIO INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6462216664
Plan sponsor’s address 705 DRIGGS STREET # 15, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing MIKA TAJIMA
MIKA TAJIMA STUDIO INC. 401(K) PLAN 2021 472241468 2022-10-14 MIKA TAJIMA STUDIO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 6462216664
Plan sponsor’s address 705 DRIGGS STREET # 15, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 GRAND STREET, #1, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
141029000683 2014-10-29 CERTIFICATE OF INCORPORATION 2014-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3821807402 2020-05-08 0202 PPP 109 Ingraham Street #201, BROOKLYN, NY, 11211
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32251.56
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State