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
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
RAYMOND E MIRANDA | Chief Executive Officer | PO BOX 312, NORTH BOSTON, NY, United States, 14110 |
Name | Role | Address |
---|---|---|
MIRANDA HOLDINGS, INC. | DOS Process Agent | PO BOX 312, NORTH BOSTON, NY, United States, 14110 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State