Search icon

MIRANDA INTERNATIONAL INC.

Company Details

Name: MIRANDA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477767
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVENUE, LOWER LEVEL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GOTARDO CORTEZ FILHO Agent 509 MADISON AVENUE, LOWER LEVEL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVENUE, LOWER LEVEL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-02-16 2015-02-18 Address 34-41 42ND STREET 3L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2007-02-16 2015-02-18 Address 34-41 42ND STREET 3L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218000579 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
070216000309 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 805 3RD AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 509 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 805 3RD AVE, Manhattan, NEW YORK, NY, 10022 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 805 3RD AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2353829 PL VIO CREDITED 2016-05-26 400 PL - Padlock Violation
2274149 PL VIO CREDITED 2016-02-08 850 PL - Padlock Violation
2153484 PL VIO CREDITED 2015-08-18 1750 PL - Padlock Violation
2129382 PL VIO CREDITED 2015-07-14 2100 PL - Padlock Violation
2049753 PL VIO CREDITED 2015-04-16 2250 PL - Padlock Violation
2013494 PL VIO CREDITED 2015-03-10 2400 PL - Padlock Violation
1977337 PL VIO CREDITED 2015-02-09 2550 PL - Padlock Violation
1917999 PL VIO CREDITED 2014-12-18 2850 PL - Padlock Violation
1877599 PL VIO CREDITED 2014-11-10 3000 PL - Padlock Violation
1855254 PL VIO CREDITED 2014-10-16 3150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) DIFFERING PRICES BASED UPON GENDER 1 1 No data No data
2014-01-10 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: Observed signs 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8031857110 2020-04-15 0202 PPP 509 Madison Ave LL, New York, NY, 10022
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25364.38
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State