Search icon

ORIGLIO & MIRAMONTEZ COMPANY, INC.

Company Details

Name: ORIGLIO & MIRAMONTEZ COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370779
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 80 CROSSWAYS PARK DRIVE WEST, 19th FL, WOODBURY, NY, United States, 11797
Principal Address: 260 West 39th Street, 19th FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK MIRAMONTEZ Chief Executive Officer PO BOX 3620925, NEW YORK, NY, United States, 10129

DOS Process Agent

Name Role Address
ORIGLIO & MIRAMONTEZ COMPANY, INC. DOS Process Agent 80 CROSSWAYS PARK DRIVE WEST, 19th FL, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-06-13 2024-06-13 Address PO BOX 3620925, NEW YORK, NY, 10129, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 333 WEST 39TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 333 WEST 39TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-13 Address PO BOX 3620925, NEW YORK, NY, 10129, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-13 Address 333 WEST 39TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-06-13 Address 260 West 39th Street, 19th FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-06-02 2023-06-02 Address PO BOX 3620925, NEW YORK, NY, 10129, USA (Type of address: Chief Executive Officer)
2008-06-16 2023-06-02 Address 333 WEST 39TH STREET, STE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-16 2023-06-02 Address 333 WEST 39TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613000530 2024-06-13 BIENNIAL STATEMENT 2024-06-13
230602002302 2023-06-02 BIENNIAL STATEMENT 2022-06-01
120607006079 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100804002428 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080616002264 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060602000552 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867518607 2021-03-17 0202 PPS 20 Pine St Apt 3002, New York, NY, 10005-1434
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214467
Loan Approval Amount (current) 214467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-1434
Project Congressional District NY-10
Number of Employees 18
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217281.05
Forgiveness Paid Date 2022-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State