Search icon

MIRROR IMAGE, INC.

Company Details

Name: MIRROR IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928874
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 494 EIGHTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCM BUSINESS MANAGEMENT, INC. DOS Process Agent 494 EIGHTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
AEAR-24-00793 Appearance Enhancement Area Renter License 2024-08-28 2028-08-28 1780 Union Rd, West Seneca, NY, 14224-2026
AEAR-24-00137 Appearance Enhancement Area Renter License 2024-02-12 2028-02-12 1780 Union Rd, West Seneca, NY, 14224-2026
AEAR-15-00826 Appearance Enhancement Area Renter License 2015-09-02 2027-09-02 1780 Union Rd, West Seneca, NY, 14224-2026
AEAR-15-00146 Appearance Enhancement Area Renter License 2015-02-10 2027-03-25 1780 Union Rd, West Seneca, NY, 14224-2026
AEAR-15-00100 Appearance Enhancement Area Renter License 2015-01-23 2027-01-23 1780 Union Rd, West Seneca, NY, 14224-2026
AEB-15-00057 Appearance Enhancement Business License 2015-01-08 2027-01-08 1780 Union Rd, West Seneca, NY, 14224-2026
21MI1196714 Appearance Enhancement Business License 2004-04-07 2028-06-10 211 Main St, New Rochelle, NY, 10801-5712
21MI1124615 Appearance Enhancement Business License 2001-03-07 2025-07-05 8004 THOMPSON RD, CICERO, NY, 13039

Filings

Filing Number Date Filed Type Effective Date
030710000224 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307528504 2021-02-18 0202 PPS 211 Main St, New Rochelle, NY, 10801-5712
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5712
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21169.78
Forgiveness Paid Date 2021-12-14
1961458000 2020-06-23 0202 PPP 211 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21121.19
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State