Search icon

MIKIMOTO (AMERICA) CO., LTD.

Company Details

Name: MIKIMOTO (AMERICA) CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1978 (47 years ago)
Entity Number: 474156
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, United States, 10036
Principal Address: 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 60000

Share Par Value 500

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2023 132932680 2024-10-08 MIKIMOTO (AMERICA) CO., LTD. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 448310
Sponsor’s telephone number 2124574542
Plan sponsor’s address 680 FIFTH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing PANTELIS MARKOU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing PANTELIS MARKOU
Valid signature Filed with authorized/valid electronic signature
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2022 132932680 2023-10-11 MIKIMOTO (AMERICA) CO., LTD. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 448310
Sponsor’s telephone number 2124574542
Plan sponsor’s address 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing PANTELIS MARKOU
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing PANTELIS MARKOU
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2021 132932680 2022-10-14 MIKIMOTO (AMERICA) CO., LTD. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 448310
Sponsor’s telephone number 2124574542
Plan sponsor’s address 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PANTELIS MARKOU
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing PANTELIS MARKOU
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2020 132932680 2021-10-18 MIKIMOTO (AMERICA) CO., LTD. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423940
Sponsor’s telephone number 2124574540
Plan sponsor’s address 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 100195429

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing PANTELIS MARKOU
Role Employer/plan sponsor
Date 2021-10-18
Name of individual signing PANTELIS MARKOU
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2019 132932680 2020-10-14 MIKIMOTO (AMERICA) CO., LTD. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423940
Sponsor’s telephone number 2124574540
Plan sponsor’s address 680 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 100195429

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PETER MARKOU
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing PETER MARKOU
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2018 132932680 2019-10-11 MIKIMOTO (AMERICA) CO., LTD. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423940
Sponsor’s telephone number 2124574540
Plan sponsor’s address 680 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 100195429

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PETER MARKOU
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing PETER MARKOU
MIKIMOTO (AMERICA) CO., LTD. 401(K) PLAN 2017 132932680 2018-10-12 MIKIMOTO (AMERICA) CO., LTD. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 423940
Sponsor’s telephone number 2124574540
Plan sponsor’s address 680 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 100195429

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PETER MARKOU
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing PETER MARKOU

DOS Process Agent

Name Role Address
HAROLD NATHAN DOS Process Agent 1185 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YASUHIKO HASHIMOTO Chief Executive Officer 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-12-03 2022-06-08 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 500
2021-07-23 2021-12-03 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 500
2020-06-30 2021-07-23 Address 1185 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-06-30 2021-07-23 Address 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019, 5429, USA (Type of address: Chief Executive Officer)
2012-05-24 2021-07-23 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 500
2009-10-26 2020-06-30 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-26 2020-06-30 Address 680 5TH AVE, 4TH FL, NEW YORK, NY, 10019, 5429, USA (Type of address: Chief Executive Officer)
2002-02-20 2009-10-26 Address 680 5TH AVE, 4TH FL, NEW YORK, NY, 10019, 5429, USA (Type of address: Chief Executive Officer)
2002-02-20 2009-10-26 Address 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process)
2002-02-20 2009-10-26 Address 580 5TH AVE, 4TH FL, NEW YORK, NY, 10019, 5429, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210723002080 2021-07-23 CERTIFICATE OF AMENDMENT 2021-07-23
200630060099 2020-06-30 BIENNIAL STATEMENT 2020-02-01
20160429014 2016-04-29 ASSUMED NAME LLC INITIAL FILING 2016-04-29
140425002386 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120524000700 2012-05-24 CERTIFICATE OF AMENDMENT 2012-05-24
120406002442 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100311002606 2010-03-11 BIENNIAL STATEMENT 2010-02-01
091026002431 2009-10-26 BIENNIAL STATEMENT 2008-02-01
020220002779 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000302002086 2000-03-02 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425968605 2021-03-17 0202 PPS 680 5th Ave, New York, NY, 10019-5429
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1467699
Loan Approval Amount (current) 1467699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5429
Project Congressional District NY-12
Number of Employees 72
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1482818.31
Forgiveness Paid Date 2022-03-31
2024737310 2020-04-29 0202 PPP 680 5th Avenue, New York, NY, 10019
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1691800
Loan Approval Amount (current) 1691800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 87
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1702043.5
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809084 Americans with Disabilities Act - Other 2018-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-03
Termination Date 2019-01-29
Section 1331
Status Terminated

Parties

Name BURBON
Role Plaintiff
Name MIKIMOTO (AMERICA) CO., LTD.
Role Defendant
2201923 Other Fraud 2022-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-07
Termination Date 2023-04-24
Section 1332
Status Terminated

Parties

Name LEE
Role Plaintiff
Name MIKIMOTO (AMERICA) CO., LTD.
Role Defendant
2205982 Americans with Disabilities Act - Other 2022-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-06
Termination Date 2023-07-27
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name MIKIMOTO (AMERICA) CO., LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State