Search icon

MIKI REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIKI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2008
Business ALEI: 0941181
Annual report due: 31 Mar 2026
Business address: 786 Silas Deane Hwy, Wethersfield, CT, 06109-3071, United States
Mailing address: 786 Silas Deane Hwy, Wethersfield, CT, United States, 06109-3071
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NERMIN_MIKI@YAHOO.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NERMIN DURIC Agent 786 Silas Deane Hwy, Wethersfield, CT, 06109-3071, United States 786 Silas Deane Hwy, Wethersfield, CT, 06109-3071, United States +1 860-810-3799 NERMIN_MIKI@YAHOO.COM 133 Straddle Hl, Wethersfield, CT, 06109-2738, United States

Officer

Name Role Business address Phone E-Mail Residence address
NERMIN DURIC Officer 786 Silas Deane Hwy, Wethersfield, CT, 06109-3071, United States +1 860-810-3799 NERMIN_MIKI@YAHOO.COM 133 Straddle Hl, Wethersfield, CT, 06109-2738, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014677 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2017-06-09 2017-06-09 2017-09-30
REB.0788128 REAL ESTATE BROKER ACTIVE CURRENT 2008-06-16 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993407 2025-03-05 - Annual Report Annual Report -
BF-0012306235 2024-01-22 - Annual Report Annual Report -
BF-0011290420 2023-02-10 - Annual Report Annual Report -
BF-0010550975 2022-05-16 - Annual Report Annual Report -
BF-0009067554 2022-04-06 - Annual Report Annual Report 2017
BF-0009067553 2022-04-06 - Annual Report Annual Report 2018
BF-0009942845 2022-04-06 - Annual Report Annual Report -
BF-0009067552 2022-04-06 - Annual Report Annual Report 2019
BF-0009067551 2022-04-06 - Annual Report Annual Report 2020
0005750056 2017-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642478704 2021-04-02 0156 PPP 945 Silas Deane Highway N/A, Rocky Hill, CT, 06067
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21108.11
Forgiveness Paid Date 2022-08-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information