Search icon

MIRI RTW, INC.

Company Details

Name: MIRI RTW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980632
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 515 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 515 CENTRAL AVENUE, CEDAR HURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MIRI URBACH Chief Executive Officer 515 CENTRAL AVENUE, CEDAR HURST, NY, United States, 11516

History

Start date End date Type Value
2003-11-21 2006-02-03 Address MIRIAM HALBERSTAM, 501 7TH AVENUE - STE 506, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060203002740 2006-02-03 BIENNIAL STATEMENT 2005-11-01
031121000492 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-13 No data 4924 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 1642 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 1642 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1583096 CL VIO INVOICED 2014-02-04 350 CL - Consumer Law Violation
149049 CL VIO INVOICED 2011-11-17 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015708300 2021-01-21 0235 PPS 79 Columbia Ave, Cedarhurst, NY, 11516-2011
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261034
Loan Approval Amount (current) 261034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2011
Project Congressional District NY-04
Number of Employees 35
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264538.29
Forgiveness Paid Date 2022-06-02
2253497303 2020-04-29 0235 PPP 79 COLUMBIA AVE, CEDARHURST, NY, 11516
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261034
Loan Approval Amount (current) 261034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264416.71
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State