-
Home Page
›
-
Counties
›
-
Nassau
›
-
11516
›
-
MIMOSA REALTY CO. LLC
Company Details
Name: |
MIMOSA REALTY CO. LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Aug 1996 (29 years ago)
|
Date of dissolution: |
06 Mar 2014 |
Entity Number: |
2056359 |
ZIP code: |
11516
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
PO BOX 386, CEDARHURST, NY, United States, 11516 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 386, CEDARHURST, NY, United States, 11516
|
History
Start date |
End date |
Type |
Value |
2004-12-13
|
2007-05-08
|
Address
|
P.O. BOX 386, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
1996-08-12
|
2004-12-13
|
Address
|
321 LINKS DRIVE WEST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140306000773
|
2014-03-06
|
ARTICLES OF DISSOLUTION
|
2014-03-06
|
120823002071
|
2012-08-23
|
BIENNIAL STATEMENT
|
2012-08-01
|
100813002690
|
2010-08-13
|
BIENNIAL STATEMENT
|
2010-08-01
|
080822002624
|
2008-08-22
|
BIENNIAL STATEMENT
|
2008-08-01
|
070508002167
|
2007-05-08
|
BIENNIAL STATEMENT
|
2006-08-01
|
Paycheck Protection Program
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18915
Current Approval Amount:
18915
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
18969.41
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12771
Current Approval Amount:
12771
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
12874.22
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State