Search icon

A. MIRANDA CONTRACTING CORP.

Headquarter

Company Details

Name: A. MIRANDA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1990 (35 years ago)
Entity Number: 1489233
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 108 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-713-0047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MIRANDA Chief Executive Officer 108 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 LAKE SHORE DR, EASTCHESTER, NY, United States, 10709

Links between entities

Type:
Headquarter of
Company Number:
1163472
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1170621-DCA Active Business 2004-06-15 2025-02-28

History

Start date End date Type Value
1990-11-16 2015-01-16 Address 53 YONKERS AVENUE, YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116002052 2015-01-16 BIENNIAL STATEMENT 2014-11-01
030708000216 2003-07-08 ANNULMENT OF DISSOLUTION 2003-07-08
DP-1110155 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
901116000195 1990-11-16 CERTIFICATE OF INCORPORATION 1990-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584736 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584735 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269314 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269313 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916130 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916131 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2832846 LICENSE REPL INVOICED 2018-08-24 15 License Replacement Fee
2507257 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507256 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875430 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
73240.00
Total Face Value Of Loan:
73240.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73240
Current Approval Amount:
73240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74155.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State