Search icon

MIOYM EQUITIES INC.

Company Details

Name: MIOYM EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946463
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC COX DOS Process Agent 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARC COX Chief Executive Officer 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-09-18 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-18 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-02-22 2023-02-09 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-10-15 2021-02-22 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-10-15 2023-02-09 Address 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2016-05-13 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-13 2018-10-15 Address 40 MEMORIAL HWY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002485 2024-09-18 BIENNIAL STATEMENT 2024-09-18
230209000662 2023-02-09 BIENNIAL STATEMENT 2022-05-01
210222060476 2021-02-22 BIENNIAL STATEMENT 2020-05-01
181015006135 2018-10-15 BIENNIAL STATEMENT 2018-05-01
160513010110 2016-05-13 CERTIFICATE OF INCORPORATION 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864398403 2021-02-18 0202 PPS 40 MEMORIAL HWY 36G, NEW ROCHELLE, NY, 10801
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801
Project Congressional District NY-16
Number of Employees 13
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150228.74
Forgiveness Paid Date 2021-12-20
2862887308 2020-04-29 0202 PPP 800 westchester ave, rye brook, NY, 10573
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151565
Loan Approval Amount (current) 151565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153799.03
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State