Search icon

MIA INDUSTRIES, INC.

Company Details

Name: MIA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453295
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 44 ROUND TRAIL DR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIA INDUSTRIES INC. 2022 743198817 2024-11-04 MIA INDUSTRIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-07
Business code 541990
Sponsor’s telephone number 5857051926
Plan sponsor’s address 44 ROUND TRAIL DR, PITTSFORD, NY, 145343222

Signature of

Role Plan administrator
Date 2024-11-04
Name of individual signing MICHAEL SANTANA
Valid signature Filed with authorized/valid electronic signature
MIA INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 743198817 2022-06-21 MIA INDUSTRIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-07
Business code 541990
Sponsor’s telephone number 5857051926
Plan sponsor’s address 44 ROUND TRAIL DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MICHAEL SANTANA Chief Executive Officer 44 ROUND TRAIL DR, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ROUND TRAIL DR, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-12-26 2009-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006079 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161212006340 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121211006816 2012-12-11 BIENNIAL STATEMENT 2012-12-01
090515002811 2009-05-15 BIENNIAL STATEMENT 2008-12-01
061226000135 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082027704 2020-05-01 0219 PPP 5829 County Rd. 41, FARMINGTON, NY, 14425
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27237
Loan Approval Amount (current) 27237
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 FARMINGTON, ONTARIO, NY, 14425-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27483.16
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State