Search icon

MIRAGE STUDIOS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRAGE STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (25 years ago)
Entity Number: 2582574
ZIP code: 11414
County: Nassau
Place of Formation: New York
Address: Kevin McGovern, 159-27-101st, howard beasch, NY, United States, 11414
Principal Address: 105 E HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Kevin McGovern, 159-27-101st, howard beasch, NY, United States, 11414

Agent

Name Role Address
KEVIN MCGOVERN Agent 159-27 101 STREET, HOWARD BEACH, NY, 11414

Chief Executive Officer

Name Role Address
KEVIN MCGOVERN Chief Executive Officer 105 E HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2003-01-29 2008-12-16 Address 35-18 37TH ST, LONG ISLAND CITY, NY, 11011, 1439, USA (Type of address: Chief Executive Officer)
2003-01-29 2008-12-16 Address 35-18 37TH ST, LONG ISLAND CITY, NY, 11101, 1439, USA (Type of address: Principal Executive Office)
2003-01-29 2008-02-05 Address 35-18 37TH ST, LONG ISLAND CITY, NY, 11101, 1439, USA (Type of address: Service of Process)
2000-12-11 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-11 2003-01-29 Address 159-27 101 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119002846 2022-01-19 BIENNIAL STATEMENT 2022-01-19
121228006057 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110106002846 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081216002638 2008-12-16 BIENNIAL STATEMENT 2008-12-01
080205000465 2008-02-05 CERTIFICATE OF CHANGE 2008-02-05

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
84035.00
Total Face Value Of Loan:
84035.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
84035.00
Total Face Value Of Loan:
84035.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84035
Current Approval Amount:
84035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84774.05
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84035
Current Approval Amount:
84035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85117.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 593-0092
Add Date:
2015-06-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State