Search icon

MIDOMA, CORP.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-12-22 230 W Willow St Apt 213, Syracuse, NY, 13202
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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00
Date:
2020-04-28
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:
14969.00
Total Face Value Of Loan:
14969.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14969
Current Approval Amount:
14969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15227.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State