Search icon

MIRMARC INC.

Company Details

Name: MIRMARC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1568072
ZIP code: 10704
County: Kings
Place of Formation: New York
Address: 770 mclean ave, YONKERS, NY, United States, 10704
Principal Address: 770 MCLEAN AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-803-0500

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
MIRMARC INC DEFINED BENEFIT PLAN 2017 133625245 2018-08-13 MIRMARC INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing MARC GREENBERG
MIRMARC INC 401K PLAN 2017 133625245 2018-08-13 MIRMARC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621320
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing MIRIAM GREENBERG
MIRMARC INC DEFINED BENEFIT PLAN 2016 133625245 2017-08-22 MIRMARC INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing MARC GREENBERG
MIRMARC INC 401K PLAN 2016 133625245 2017-08-22 MIRMARC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621320
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing MIRIAM GREENBERG
MIRMARC INC 401K PLAN 2015 133625245 2016-10-13 MIRMARC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621320
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MIRIAM GREENBERG
MIRMARC INC DEFINED BENEFIT PLAN 2015 133625245 2016-10-13 MIRMARC INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARC GREENBERG
MIRMARC INC DEFINED BENEFIT PLAN 2014 133625245 2015-10-09 MIRMARC INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MARC GREENBERG
MIRMARC, INC 401(K) PLAN 2014 133625245 2015-06-06 MIRMARC, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621320
Sponsor’s telephone number 5162875466
Plan sponsor’s address 20 RODEO DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MIRIAM GREENBERG
MIRMARC INC DEFINED BENEFIT PLAN 2013 133625245 2014-10-10 MIRMARC INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9148030500
Plan sponsor’s address 770 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing MARC GREENBERG
MIRMARC, INC 401(K) PLAN 2013 133625245 2014-05-29 MIRMARC, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 621320
Sponsor’s telephone number 5162875466
Plan sponsor’s address 20 RODEO DRIVE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing MIRIAM GREENBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 mclean ave, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
M. GREENBERG Chief Executive Officer 770 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2021-11-15 2021-11-15 Address 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-10-15 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-28 2021-11-15 Address 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2003-08-28 2021-11-15 Address 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-08-28 Address 714 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-08-28 Address 714 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-05-06 2003-08-28 Address 714 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1991-08-12 1993-05-06 Address 950 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1991-08-12 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211115000197 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
211112000373 2021-11-12 BIENNIAL STATEMENT 2021-11-12
130903002214 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110811002448 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090803002297 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070814002578 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002883 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030828002702 2003-08-28 BIENNIAL STATEMENT 2003-08-01
990831002730 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970807002249 1997-08-07 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888528509 2021-03-08 0202 PPS 770 McLean Ave, Yonkers, NY, 10704-3876
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3876
Project Congressional District NY-16
Number of Employees 17
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149060.67
Forgiveness Paid Date 2021-12-07
9381847210 2020-04-28 0202 PPP 770 McLean Avenue, Yonkers, NY, 10704
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149870.56
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State