Search icon

MIRMARC INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1750566238

Authorized Person:

Name:
MARC W GREENBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
9148030600

Form 5500 Series

Employer Identification Number (EIN):
133625245
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
148000.00
Total Face Value Of Loan:
148000.00
Date:
2020-04-28
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:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149060.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149870.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State