Search icon

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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12874.22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State