Search icon

MIMPI MANIS, INC.

Company Details

Name: MIMPI MANIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196923
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Principal Address: 26 MONROE ST., ELLICOTTVILLE, NY, United States, 14731
Address: 26 MONROE STREET, ELLICOTTVILLE, IL, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIMPI MANIS INC DOS Process Agent 26 MONROE STREET, ELLICOTTVILLE, IL, United States, 14731

Chief Executive Officer

Name Role Address
SUZANNE ROBERTS Chief Executive Officer 26 MONROE ST., ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 26 MONROE ST., ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2020-01-14 2025-03-06 Address 26 MONROE ST., ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2017-09-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-05 2025-03-06 Address 26 MONROE STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004938 2025-03-06 BIENNIAL STATEMENT 2025-03-06
200114060525 2020-01-14 BIENNIAL STATEMENT 2019-09-01
170905000515 2017-09-05 CERTIFICATE OF INCORPORATION 2017-09-05

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23426.2
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23212
Current Approval Amount:
23212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23383.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State