Search icon

MICKEY GROUP INC.

Company Details

Name: MICKEY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494695
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 110 BANK STREET, 1K, NEW YORK, NY, United States, 10014
Principal Address: 110 Bank St, 1K, New York, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICKEY 401(K) PLAN 2023 833352185 2024-09-26 MICKEY GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 113310
Sponsor’s telephone number 5102904972
Plan sponsor’s address 110 BANK ST., 1K, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ALEXANDER RABENS
Valid signature Filed with authorized/valid electronic signature
MICKEY 401(K) PLAN 2022 833352185 2023-06-27 MICKEY GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Plan sponsor’s address 110 BANK ST., 1K, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ALEX RABENS

DOS Process Agent

Name Role Address
MICKEY GROUP INC DOS Process Agent 110 BANK STREET, 1K, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALEX RABENS Chief Executive Officer 110 BANK ST, 1K, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
230202002630 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220201004296 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190214000394 2019-02-14 APPLICATION OF AUTHORITY 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002857109 2020-04-09 0202 PPP 110 Bank St 1K, New York, NY, 10014-2164
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25747
Loan Approval Amount (current) 25747
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10014-2164
Project Congressional District NY-10
Number of Employees 4
NAICS code 113310
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 25985.3
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209111 Marine Contract Actions 2022-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 46000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-24
Termination Date 2023-06-02
Date Issue Joined 2023-01-03
Section 1333
Sub Section MC
Status Terminated

Parties

Name INTERGLOBO NORTH AMERICA INC.
Role Plaintiff
Name MICKEY GROUP INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State