Search icon

MIRANDA REAL ESTATE GROUP, INC.

Headquarter

Company Details

Name: MIRANDA REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774582
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MIRANDA REAL ESTATE GROUP, INC., FLORIDA F22000004506 FLORIDA

DOS Process Agent

Name Role Address
WILFREDO MIRANDA, JR. DOS Process Agent 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
WILFREDO MIRANDA, JR. Chief Executive Officer 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type End date
10301221358 ASSOCIATE BROKER 2026-06-13
10301207910 ASSOCIATE BROKER 2024-10-04
10301215660 ASSOCIATE BROKER 2026-01-10
30FO0471805 ASSOCIATE BROKER 2025-03-03
30GA1124977 ASSOCIATE BROKER 2025-12-10
10301223121 ASSOCIATE BROKER 2026-03-19
30MA0775368 ASSOCIATE BROKER 2026-02-11
10301216403 ASSOCIATE BROKER 2026-06-25
10301222576 ASSOCIATE BROKER 2025-07-11
30MI1086033 ASSOCIATE BROKER 2025-03-21

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-06-06 Address 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-07-08 2024-06-06 Address 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-07-08 2020-07-07 Address 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-06-04 2004-07-08 Address 1480 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-06-04 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606000795 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220617001916 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200707061903 2020-07-07 BIENNIAL STATEMENT 2020-06-01
180604008070 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006898 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610007109 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120613006195 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100701002507 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080613002285 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523003915 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327007200 2020-04-27 0248 PPP 1482 Route 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131745.22
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State