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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000004506
State:
FLORIDA

Licenses

Number Type End date
10301221358 ASSOCIATE BROKER 2026-06-13
10301207910 ASSOCIATE BROKER 2024-10-04
10301215660 ASSOCIATE BROKER 2026-01-10

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
129800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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
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:
129800.00
Total Face Value Of Loan:
129800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129800
Current Approval Amount:
129800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131745.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State