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
980514002515 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960809002328 1996-08-09 BIENNIAL STATEMENT 1996-05-01
930901002673 1993-09-01 BIENNIAL STATEMENT 1993-05-01
930203003000 1993-02-03 BIENNIAL STATEMENT 1992-05-01
B362070-4 1986-05-22 CERTIFICATE OF INCORPORATION 1986-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5006608008 2020-06-26 0202 PPP 6089 MYRTLE AVE, RIDGEWOOD, NY, 11385-5908
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16918
Loan Approval Amount (current) 16918
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 Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-5908
Project Congressional District NY-07
Number of Employees 2
NAICS code 531110
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 17111.89
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State