Search icon

CIRACO GLASS & MIRROR, INC.

Company Details

Name: CIRACO GLASS & MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633755
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 449 STRATTON RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 STRATTON RD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
MICHAEL CIRACO Chief Executive Officer 449 STRATTON RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1993-07-27 1996-05-31 Address 151 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-05-31 Address 151 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-07-27 1996-05-31 Address 151 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-05-04 1993-07-27 Address 151 FENNIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002540 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100514002009 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003164 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060509003112 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513003066 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020419002706 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000502002365 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980428002672 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960531002443 1996-05-31 BIENNIAL STATEMENT 1996-05-01
930727002045 1993-07-27 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385097407 2020-05-04 0202 PPP 449 STRATTON RD, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4404
Loan Approval Amount (current) 4404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4453.11
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State