Search icon

MIRANDA INSURANCE AGENCY, INC.

Company Details

Name: MIRANDA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261331
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1480 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO MIRANDA JR. Chief Executive Officer 1480 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MIRANDA INSURANCE DOS Process Agent 1480 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-03-22 2023-03-22 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-02 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-02 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-05-25 2023-03-22 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-05-20 2023-03-22 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-05-20 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240502000832 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230322000642 2023-03-22 BIENNIAL STATEMENT 2022-05-01
200505061637 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006305 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160512006707 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140515006111 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120510006111 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100521002130 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002653 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002783 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182577102 2020-04-13 0248 PPP 1480 Route 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68137.73
Forgiveness Paid Date 2020-12-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State