Search icon

SCREAMING MIMI'S INC.

Company Details

Name: SCREAMING MIMI'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1979 (46 years ago)
Entity Number: 538156
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 240 West 14 Street, New York, NY, United States, 10011
Address: 240 West 14 Street, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-677-6464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCREAMING MIMI'S INC. DOS Process Agent 240 West 14 Street, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANI CABOT Chief Executive Officer 240 WEST 14 STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2062668-DCA Active Business 2017-12-07 2025-07-31

History

Start date End date Type Value
2023-03-21 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-08 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-08 2023-03-21 Address 100 WEST 83RD ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321002919 2023-03-21 BIENNIAL STATEMENT 2023-02-01
20170516049 2017-05-16 ASSUMED NAME CORP INITIAL FILING 2017-05-16
A551130-4 1979-02-08 CERTIFICATE OF INCORPORATION 1979-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 240 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 240 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 240 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 240 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 240 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661853 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3351870 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3063477 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2696851 LICENSE INVOICED 2017-11-20 340 Secondhand Dealer General License Fee
2696856 FINGERPRINT INVOICED 2017-11-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054558601 2021-03-12 0202 PPS 240 W 14th St, New York, NY, 10011-7218
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) 48185
Loan Approval Amount (current) 48185
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7218
Project Congressional District NY-10
Number of Employees 4
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48541.78
Forgiveness Paid Date 2021-12-14
5537177307 2020-04-30 0202 PPP 240 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52185
Loan Approval Amount (current) 48185
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48686.07
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100227 Americans with Disabilities Act - Other 2021-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2022-03-22
Date Issue Joined 2021-08-02
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name SCREAMING MIMI'S INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State