Search icon

MIRA DESIGN CORPORATION

Company Details

Name: MIRA DESIGN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020610
ZIP code: 07302
County: New York
Place of Formation: California
Principal Address: 231 WEST 39TH ST, #1012, NEW YORK, NY, United States, 10018
Address: 474 Warren Street, 3402, Jersey City, NJ, United States, 07302

Chief Executive Officer

Name Role Address
HARUYOSHI MIURA Chief Executive Officer 231 WEST 39TH ST, #1012, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MIRA DESIGN CORPORATION DOS Process Agent 474 Warren Street, 3402, Jersey City, NJ, United States, 07302

History

Start date End date Type Value
2008-03-19 2020-03-23 Address 719 S LOS ANGELES ST, #1100, LOS ANGELES, CA, 90014, USA (Type of address: Principal Executive Office)
2006-04-05 2008-03-19 Address 860 S LOS ANGELES ST, #1015, LOS ANGELES, CA, 90014, USA (Type of address: Principal Executive Office)
2006-04-05 2008-03-19 Address 860 S LOS ANGELES ST, #1015, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2004-03-02 2006-04-05 Address 110 E. 9TH STREET, SUITE C 382, LOS ANGELES, CA, 90079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328000621 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200323060425 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180328006099 2018-03-28 BIENNIAL STATEMENT 2018-03-01
140321006238 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120419002436 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100408002226 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080319003065 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060405002691 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040302000689 2004-03-02 APPLICATION OF AUTHORITY 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8126587104 2020-04-15 0202 PPP 231 W.39th Street 1012, New York, NY, 10018
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83074
Loan Approval Amount (current) 83074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83702.18
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State