Search icon

MIYAKO NKY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIYAKO NKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2015 (10 years ago)
Organization Date: 01 Nov 2015 (10 years ago)
Last Annual Report: 22 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0934780
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2511 RITCHIE ST, Crescent Springs, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
XIU QIN LIN Registered Agent

Organizer

Name Role
XIU QIN LIN Organizer
YU JIE CHI Organizer
BIYUN LIN Organizer

Member

Name Role
Xiuqin Lin Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-2899 NQ2 Retail Drink License Active 2024-11-02 2016-01-06 - 2025-11-30 2511 Ritchie St, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-4279 Special Sunday Retail Drink License Active 2024-11-02 2016-01-06 - 2025-11-30 2511 Ritchie St, Crescent Springs, Kenton, KY 41017

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-06
Annual Report 2023-06-22
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
194117.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
70542.00
Total Face Value Of Loan:
70542.00
Date:
2020-06-18
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:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50387.00
Total Face Value Of Loan:
50387.00
Date:
2020-05-02
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:
50387.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70542
Current Approval Amount:
70542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71167.08
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50387
Current Approval Amount:
50387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50829.29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State