Search icon

ORIGLIO & MIRAMONTEZ COMPANY, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
134335873
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
214467.00
Total Face Value Of Loan:
214467.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$214,467
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,281.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $214,464

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State