Search icon

MIG FURNITURE INC

Company Details

Name: MIG FURNITURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880845
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1950 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Principal Address: GENADIY TVERSKOY, 21 HAMMOCK LANE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE CORPORATION Agent 908 AVENUE U, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
MIG FURNITURE INC DOS Process Agent 1950 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ANDREY MIKIRTYCHEV Chief Executive Officer 6229 84TH ST, APT A-14, MIDDLE VILLAGE, NY, United States, 11379

Filings

Filing Number Date Filed Type Effective Date
220217003310 2022-02-17 BIENNIAL STATEMENT 2022-02-17
160119010091 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 908 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 908 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-13 2019-03-15 Advertising/Misleading NA 0.00 No Consumer Response
2019-02-01 2019-03-18 Advertising/General NA 0.00 No Consumer Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970128407 2021-02-18 0202 PPS 1950 McDonald Ave, Brooklyn, NY, 11223-1829
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7247.24
Forgiveness Paid Date 2021-10-19
4417768108 2020-07-16 0202 PPP 1950 MCDONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4589.02
Forgiveness Paid Date 2021-06-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State