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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KN5NV2LQ1A29 2022-06-29 11102 ROOSEVELT AVE, CORONA, NY, 11368, 2626, USA 11102 ROOSEVELT AVE, CORONA, NY, 11368, 2626, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 1995-08-28
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOANG HO AN
Role PRESIDENT
Address 62-10 WOODSIDE AVE, 407, WOODSIDE, NY, 11377, USA
Government Business
Title PRIMARY POC
Name KOANG HO AN
Role PRESIDENT
Address 62-10 WOODSIDE AVE, 407, WOODSIDE, NY, 11377, USA
Past Performance Information not Available

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

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
051103003027 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030819002431 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010815002425 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990910002255 1999-09-10 BIENNIAL STATEMENT 1999-08-01
971020002424 1997-10-20 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-25 No data 11102 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 11102 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 11102 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 11102 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858867800 2020-05-24 0202 PPP 111-02 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11938
Loan Approval Amount (current) 11938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12113.64
Forgiveness Paid Date 2021-11-17
7139998306 2021-01-27 0202 PPS 11102 Roosevelt Ave, Corona, NY, 11368-2626
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2626
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11213.74
Forgiveness Paid Date 2022-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State