Search icon

MIRAGE MIRROR & GLASS, INC.

Company Details

Name: MIRAGE MIRROR & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1470842
ZIP code: 10562
County: Cortland
Place of Formation: New York
Address: 1 STATION PLAZA, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRAGE MIRROR & GLASS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133584834 2024-06-11 MIRAGE MIRROR & GLASS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 327210
Sponsor’s telephone number 9149410063
Plan sponsor’s address 61 WATER ST, OSSINING, NY, 105624139

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS
MIRAGE MIRROR & GLASS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133584834 2023-05-09 MIRAGE MIRROR & GLASS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 327210
Sponsor’s telephone number 9149410063
Plan sponsor’s address 61 WATER ST, OSSINING, NY, 105624139

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JOHN A COUNT Chief Executive Officer 72 CRUGERS STATION RD, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 STATION PLAZA, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2021-11-03 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-26 1998-07-30 Address 72 CRUGERS STATION RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
1995-05-26 1998-07-30 Address 72 CRUGERS STATION RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-04-14 1995-05-26 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-04-14 1995-05-26 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process)
1993-04-14 1995-05-26 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1990-08-27 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-27 1993-04-14 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980730002101 1998-07-30 BIENNIAL STATEMENT 1998-08-01
970423002275 1997-04-23 BIENNIAL STATEMENT 1996-08-01
950526002127 1995-05-26 BIENNIAL STATEMENT 1993-08-01
930414002902 1993-04-14 BIENNIAL STATEMENT 1992-08-01
900827000236 1990-08-27 CERTIFICATE OF INCORPORATION 1990-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344108402 2021-02-03 0202 PPS 61 Water St, Ossining, NY, 10562-4139
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168515
Loan Approval Amount (current) 168515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4139
Project Congressional District NY-17
Number of Employees 17
NAICS code 238150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169946.25
Forgiveness Paid Date 2021-12-14
3154947709 2020-05-01 0202 PPP 61 WATER ST, OSSINING, NY, 10562
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163197
Loan Approval Amount (current) 163197
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 238150
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 164489.79
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State