Search icon

MIAS REALTY CORP.

Company Details

Name: MIAS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1986 (39 years ago)
Entity Number: 1084777
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 60-89 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
CAMILLO ASARO Chief Executive Officer 70-24 LOUBET ST, FOREST HILLS, NY, United States, 11385

History

Start date End date Type Value
1993-09-01 1998-05-14 Address 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-09-01 Address 60-89 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-05-14 Address 78-15 81ST STREET, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-02-03 1993-09-01 Address 60-89 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1986-05-22 1993-02-03 Address 1480 DEKALB AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814006607 2014-08-14 BIENNIAL STATEMENT 2014-05-01
100903002885 2010-09-03 BIENNIAL STATEMENT 2010-05-01
080603002462 2008-06-03 BIENNIAL STATEMENT 2008-05-01
070827000049 2007-08-27 ANNULMENT OF DISSOLUTION 2007-08-27
DP-1440606 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
16918.00
Total Face Value Of Loan:
16918.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16918
Current Approval Amount:
16918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17111.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State