Search icon

MIRBEAU OF RHINEBECK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIRBEAU OF RHINEBECK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179472
ZIP code: 12572
County: Saratoga
Place of Formation: New York
Address: 46 W Market St.,, Rhinebeck, NY, United States, 12572

DOS Process Agent

Name Role Address
MIRBEAU OF RHINEBECK, LLC DOS Process Agent 46 W Market St.,, Rhinebeck, NY, United States, 12572

Legal Entity Identifier

LEI Number:
254900408CSQUHE7RW97

Registration Details:

Initial Registration Date:
2018-06-04
Next Renewal Date:
2025-01-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date End date Address
AEB-19-02080 Appearance Enhancement Business License 2019-09-23 2027-09-23 46 W Market St, Rhinebeck, NY, 12572-1403
AEB-19-02080 DOSAEBUSINESS 2019-09-23 2027-09-23 46 W Market St, Rhinebeck, NY, 12572
AEB-19-02080 DOSAEBUSUNESS 2019-09-23 2027-09-23 46 W Market St, Rhinebeck, NY, 12572

History

Start date End date Type Value
2023-03-01 2025-03-04 Address 46 W Market St.,, Rhinebeck, NY, 12572, USA (Type of address: Service of Process)
2018-05-03 2023-03-01 Address 433 BROADWAY, SUITE 203, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-04-12 2018-05-03 Address 851 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2005-03-21 2013-04-12 Address 851 WEST GENESEE STREET, PO BOX 975, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000272 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000444 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220901004275 2022-09-01 BIENNIAL STATEMENT 2021-03-01
190311060104 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180503000627 2018-05-03 CERTIFICATE OF AMENDMENT 2018-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1124894.00
Total Face Value Of Loan:
1124894.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
849455.00
Total Face Value Of Loan:
849455.00

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$1,124,894
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,124,894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,131,982.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,124,889
Utilities: $1
Jobs Reported:
131
Initial Approval Amount:
$849,455
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$849,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$855,692.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $849,450
Utilities: $5
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State