Search icon

MIRANDA'S CABLE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRANDA'S CABLE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186249
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 252 N PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 252 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO R MIRANDA Chief Executive Officer 252 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MIRANDA'S CABLE SERVICE, INC. DOS Process Agent 252 N PLANK RD, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141789057
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 252 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-11-23 2023-10-02 Address 252 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2005-11-23 2023-10-02 Address 252 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2003-10-30 2005-11-23 Address 252 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-10-15 2003-10-30 Address 6 KNIGHT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000088 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210727000103 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190725060096 2019-07-25 BIENNIAL STATEMENT 2017-10-01
131108002197 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111014002339 2011-10-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
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:
2020-04-11
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:
76490.00
Total Face Value Of Loan:
76490.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76490
Current Approval Amount:
76490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77403.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State