Search icon

MIDOMA, CORP.

Company Details

Name: MIDOMA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2000 (25 years ago)
Entity Number: 2468281
ZIP code: 13202
County: New York
Place of Formation: New York
Address: 230 W Willow St, 213, Syracuse, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN RANIERI-SCHWARZER Chief Executive Officer 230 W WILLOW ST, 213, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MIDOMA DOS Process Agent 230 W Willow St, 213, Syracuse, NY, United States, 13202

Licenses

Number Type Date End date Address
21MI1109384 Appearance Enhancement Business License 2000-05-03 2025-12-22 230 W Willow St Apt 213, Syracuse, NY, 13202-1056

History

Start date End date Type Value
2024-04-14 2024-04-14 Address 301 E 79TH ST, 27F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-04-14 2024-04-14 Address 230 W WILLOW ST, 213, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-03-20 2024-04-14 Address 439 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-30 2024-04-14 Address 301 E 79TH ST, 27F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-01 2024-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-01 2003-03-20 Address 301 E. 79TH STREET APT. 27F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240414000234 2024-04-14 BIENNIAL STATEMENT 2024-04-14
030320000125 2003-03-20 CERTIFICATE OF CHANGE 2003-03-20
020130002637 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000201000648 2000-02-01 CERTIFICATE OF INCORPORATION 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938937206 2020-04-28 0202 PPP 545 8th Ave Ste 750, New York, NY, 10018-4307
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14969
Loan Approval Amount (current) 14969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4307
Project Congressional District NY-12
Number of Employees 5
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15227.22
Forgiveness Paid Date 2022-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State