Search icon

MIRINEA, INC.

Company Details

Name: MIRINEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 1951632
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-429-6106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOANG HO AN Chief Executive Officer 111-02 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KN5NV2LQ1A29
CAGE Code:
8YJC1
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-30

Licenses

Number Status Type Date End date
1050832-DCA Inactive Business 2001-01-04 2010-12-31

History

Start date End date Type Value
2003-08-19 2005-11-03 Address 63-11 QUEENS BLVD / APT C-1, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1997-10-20 2003-08-19 Address 111-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1997-10-20 2025-01-31 Address 111-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-08-28 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-28 2025-01-31 Address 111-02 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002728 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
130809006481 2013-08-09 BIENNIAL STATEMENT 2013-08-01
111115002382 2011-11-15 BIENNIAL STATEMENT 2011-08-01
090825002550 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070919002507 2007-09-19 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2289018 OL VIO INVOICED 2016-03-01 125 OL - Other Violation
475299 RENEWAL INVOICED 2008-10-06 110 CRD Renewal Fee
93416 WS VIO INVOICED 2007-11-05 420 WS - W&H Non-Hearable Violation
475300 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
280311 CNV_SI INVOICED 2005-10-25 20 SI - Certificate of Inspection fee (scales)
271969 CNV_SI INVOICED 2004-11-22 20 SI - Certificate of Inspection fee (scales)
475301 RENEWAL INVOICED 2004-10-06 110 CRD Renewal Fee
475302 RENEWAL INVOICED 2002-10-23 110 CRD Renewal Fee
425163 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-05-25
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:
11938.00
Total Face Value Of Loan:
11938.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11938
Current Approval Amount:
11938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12113.64
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11213.74

Date of last update: 14 Mar 2025

Sources: New York Secretary of State