Search icon

MIRACLEMAN HANDYMAN, INC.

Company Details

Name: MIRACLEMAN HANDYMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475127
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 100 PRESIDENT ST, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 212-368-1739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICARDO GOMEZ Chief Executive Officer 100 PRISIDENT ST, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PRESIDENT ST, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date End date
1386340-DCA Active Business 2011-03-30 2025-02-28

History

Start date End date Type Value
2000-02-17 2002-04-04 Address RICARDO GOMEZ, 3 STUYVESANT OVAL, SUITE 1E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607000427 2010-06-07 ANNULMENT OF DISSOLUTION 2010-06-07
DP-1799572 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041203000637 2004-12-03 ANNULMENT OF DISSOLUTION 2004-12-03
DP-1714260 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040219002053 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020404002187 2002-04-04 BIENNIAL STATEMENT 2002-02-01
000217000373 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566122 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3566123 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3258475 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258474 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929830 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2929829 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504728 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504729 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2275991 LICENSEDOC10 INVOICED 2016-02-10 10 License Document Replacement
1906389 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878437302 2020-04-28 0202 PPP 501 West 156 Street #55, New York, NY, 10032
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23564.07
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State