Search icon

MIRAGE STUDIOS LTD.

Company Details

Name: MIRAGE STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 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
061215002797 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050202002847 2005-02-02 BIENNIAL STATEMENT 2004-12-01
030129002971 2003-01-29 BIENNIAL STATEMENT 2002-12-01
001211000622 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909678400 2021-02-09 0235 PPS 105 E Hawthorne Ave, Valley Stream, NY, 11580-6319
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84035
Loan Approval Amount (current) 84035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6319
Project Congressional District NY-04
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84774.05
Forgiveness Paid Date 2021-12-29
3473487307 2020-04-29 0235 PPP 105 East Hawthorne Avenue, Valley Stream, NY, 11580
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84035
Loan Approval Amount (current) 84035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85117.09
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2723911 Intrastate Non-Hazmat 2025-01-06 43006 2024 1 1 Private(Property)
Legal Name MIRAGE STUDIOS LTD
DBA Name -
Physical Address 105 EAST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, US
Mailing Address 105 EAST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, US
Phone (516) 593-1106
Fax (516) 593-0092
E-mail INFO@MIRAGESTUDIOSLTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State