Search icon

MIRO MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIRO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1996 (29 years ago)
Entity Number: 2090682
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: PO BOX 336, PLAINVEIW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 336, PLAINVEIW, NY, United States, 11803

Unique Entity ID

CAGE Code:
6R6B6
UEI Expiration Date:
2020-08-09

Business Information

Activation Date:
2019-08-10
Initial Registration Date:
2012-05-01

Commercial and government entity program

CAGE number:
6R6B6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2025-05-27
SAM Expiration:
2021-11-23

Contact Information

POC:
CYNDI LEVENTHAL
Corporate URL:
http://www.miromanagement.net

Form 5500 Series

Employer Identification Number (EIN):
113350091
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-19 2007-01-05 Address PO BOX 336, PLAINVIEW, NY, 11803, 0336, USA (Type of address: Service of Process)
1996-12-06 2002-11-19 Address P.O. BOX 1519, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923000357 2021-09-23 BIENNIAL STATEMENT 2021-09-23
121220006347 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110225002360 2011-02-25 BIENNIAL STATEMENT 2010-12-01
081205002034 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070105002537 2007-01-05 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2021-03-06
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:
-35483.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,000
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,717.12
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
7
Initial Approval Amount:
$75,000
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,464.58
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $74,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State