Search icon

TRUE MIRROR COMPANY, INC.

Company Details

Name: TRUE MIRROR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1867877
ZIP code: 12404
County: New York
Place of Formation: New York
Address: 281 Cooper Street, Accord, NY, United States, 12404
Principal Address: 281 COOPER STREET, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WALTER DOS Process Agent 281 Cooper Street, Accord, NY, United States, 12404

Chief Executive Officer

Name Role Address
JOHN WALTER Chief Executive Officer P.O. BOX 382, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2024-11-01 2024-11-01 Address P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-11-01 Address P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-11-01 Address 281 Cooper Street, Accord, NY, 12404, USA (Type of address: Service of Process)
2023-06-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2019-12-23 2023-06-13 Address P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2019-12-23 2023-06-13 Address PO BOX 382, ACCORD, NY, 12404, USA (Type of address: Service of Process)
2005-01-14 2019-12-23 Address 229 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2005-01-14 2019-12-23 Address 229 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2005-01-14 2019-12-23 Address 229 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034449 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230613004480 2023-06-13 BIENNIAL STATEMENT 2022-11-01
191223060297 2019-12-23 BIENNIAL STATEMENT 2018-11-01
081103002567 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061218002450 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050114002697 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021031002688 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001110002264 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981123002345 1998-11-23 BIENNIAL STATEMENT 1998-11-01
961210002152 1996-12-10 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171667302 2020-04-29 0202 PPP 0 PO Box 382, Accord, NY, 12404-0382
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Accord, ULSTER, NY, 12404-0382
Project Congressional District NY-18
Number of Employees 1
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1517.51
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State