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 (34 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

Links between entities

Type Company Name Company Number State
Headquarter of A. MIRANDA CONTRACTING CORP., CONNECTICUT 1163472 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582097400 2020-05-06 0202 PPP 118 HIGHLAND AVE, EASTCHESTER, NY, 10709
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73240
Loan Approval Amount (current) 73240
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 Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74155.13
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State