Search icon

MIRACLE PRODUCTS MANUFACTURING CORP.

Company Details

Name: MIRACLE PRODUCTS MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2004 (20 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 3121988
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 275 NORTHPOINTE PARKWAY, SUITE 100, AMHERST, NY, United States, 14228
Principal Address: 275 NORTHPOINTE PKY, SUITE 100, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 NORTHPOINTE PARKWAY, SUITE 100, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
GARY ROBINSON Chief Executive Officer 275 NORTHPOINTE PKY, SUITE 100, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2006-11-13 2022-04-21 Address 275 NORTHPOINTE PKY, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2004-11-03 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-03 2022-04-21 Address 275 NORTHPOINTE PARKWAY, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421003543 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
181105006558 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141110007036 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121115002064 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101109002286 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081027002486 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061113002646 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041103000807 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801287200 2020-04-28 0296 PPP 275 Northpointe Pkwy, CLARENCE, NY, 14031
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20602
Loan Approval Amount (current) 20602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20750.45
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State