Search icon

MIDORIYA, INC.

Company Details

Name: MIDORIYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2016 (8 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 5057230
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 41-26 27TH STREET APARTMENT 7D, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIROYUKI HAYASHI DOS Process Agent 41-26 27TH STREET APARTMENT 7D, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-01-06 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-23 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-23 2023-01-10 Address 41-26 27TH STREET APARTMENT 7D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004892 2022-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-17
161223000098 2016-12-23 CERTIFICATE OF INCORPORATION 2016-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2807436 OL VIO INVOICED 2018-07-10 250 OL - Other Violation
2807437 WM VIO INVOICED 2018-07-10 400 WM - W&M Violation
2795309 WM VIO CREDITED 2018-06-01 25 WM - W&M Violation
2795308 OL VIO CREDITED 2018-06-01 125 OL - Other Violation
2788443 OL VIO CREDITED 2018-05-10 125 OL - Other Violation
2788444 WM VIO CREDITED 2018-05-10 25 WM - W&M Violation
2788442 CL VIO CREDITED 2018-05-10 175 CL - Consumer Law Violation
2788055 SCALE-01 INVOICED 2018-05-09 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-04 Default Decision NO LAST DATE OF SALE ON PACKAGE 1 No data 1 No data
2018-05-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-05-04 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41005.00
Total Face Value Of Loan:
41005.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39882.00
Total Face Value Of Loan:
39882.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39882
Current Approval Amount:
39882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40291.75
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41005
Current Approval Amount:
41005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41494.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State