Search icon

MIRANTO MACHINERY CORP.

Company Details

Name: MIRANTO MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1972 (53 years ago)
Entity Number: 241506
ZIP code: 14120
County: Niagara
Place of Formation: New York
Principal Address: 1186 MASTER ST, N TONAWANDA, NY, United States, 14120
Address: P.O. BOX 1, N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1, N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
KEITH J MIRANTO Chief Executive Officer 1186 MASTER ST, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1996-08-02 2012-08-23 Address 1128 OLIVER ST., N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-08-02 2012-08-23 Address 1128 OLIVER ST., N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1995-04-26 1996-08-02 Address 1152 MOLL ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-04-26 1996-08-02 Address 1128 OLIVER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1972-07-10 1995-04-26 Address 518 STATLER HILTON, BUFFLAO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002156 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100803003188 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080724003105 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060629003038 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040816002194 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020709002782 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000710002095 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980803002480 1998-08-03 BIENNIAL STATEMENT 1998-07-01
C260803-2 1998-06-04 ASSUMED NAME LLC INITIAL FILING 1998-06-04
960802002103 1996-08-02 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777777101 2020-04-14 0296 PPP 1359 Westwood Avenue, North Tonawanda, NY, 14120
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16552
Loan Approval Amount (current) 16552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16650.86
Forgiveness Paid Date 2020-11-24
6171578402 2021-02-10 0296 PPS 1359 Westwood Ave, North Tonawanda, NY, 14120-2318
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13312
Loan Approval Amount (current) 13312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-2318
Project Congressional District NY-26
Number of Employees 2
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13390.78
Forgiveness Paid Date 2021-09-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State