Search icon

MIRANDA HOLDINGS, INC.

Company Details

Name: MIRANDA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950389
ZIP code: 14110
County: Erie
Place of Formation: New York
Address: PO BOX 312, NORTH BOSTON, NY, United States, 14110
Principal Address: 7072 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRANDA HOLDINGS 401(K) PLAN 2023 200214362 2024-09-09 MIRANDA HOLDINGS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 7169417034
Plan sponsor’s address P. O. BOX 312, NORTH BOSTON, NY, 14110

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing CLAUDETTE ABSHIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-09
Name of individual signing CLAUDETTE ABSHIRE
Valid signature Filed with authorized/valid electronic signature
MIRANDA HOLDINGS 401(K) PLAN 2022 200214362 2023-07-19 MIRANDA HOLDINGS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 7169417034
Plan sponsor’s address P. O. BOX 312, NORTH BOSTON, NY, 14110

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KATIE BAILEY
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing KATIE BAILEY

Chief Executive Officer

Name Role Address
RAYMOND E MIRANDA Chief Executive Officer PO BOX 312, NORTH BOSTON, NY, United States, 14110

DOS Process Agent

Name Role Address
MIRANDA HOLDINGS, INC. DOS Process Agent PO BOX 312, NORTH BOSTON, NY, United States, 14110

History

Start date End date Type Value
2023-10-28 2023-10-28 Address PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2013-09-17 2023-10-28 Address PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process)
2013-09-17 2023-10-28 Address PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2006-02-17 2016-10-26 Address 371 SOUTH CASCADE DR, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
2006-02-17 2013-09-17 Address 16 SILENT MEADOW LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-02-17 2013-09-17 Address 16 SILENT MEADOW LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-09-05 2023-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-05 2006-02-17 Address 16 SILENT MEADOW LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231028000066 2023-10-28 BIENNIAL STATEMENT 2023-09-01
190923060251 2019-09-23 BIENNIAL STATEMENT 2019-09-01
161026006042 2016-10-26 BIENNIAL STATEMENT 2015-09-01
130917006345 2013-09-17 BIENNIAL STATEMENT 2013-09-01
101206002015 2010-12-06 BIENNIAL STATEMENT 2009-09-01
071012003065 2007-10-12 BIENNIAL STATEMENT 2007-09-01
060217002112 2006-02-17 BIENNIAL STATEMENT 2005-09-01
030905000058 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753717107 2020-04-13 0296 PPP PO Box 312, North Boston, NY, 14110-0312
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 885600
Loan Approval Amount (current) 885600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Boston, ERIE, NY, 14110-0312
Project Congressional District NY-23
Number of Employees 177
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 893436.95
Forgiveness Paid Date 2021-03-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State