Search icon

MIRONTI ENTERPRISES INC.

Company Details

Name: MIRONTI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592399
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: SANDRO MIRONTI, 3323 FAIRWAY HEIGHTS, CORTLAND, NY, United States, 13045
Principal Address: 3323 FAIRWAY HGTS, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SANDRO MIRONTI, 3323 FAIRWAY HEIGHTS, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
SANDRO MIRONTI Chief Executive Officer 3323 FAIRWAY HGTS, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 3323 FAIRWAY HGTS, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2011-12-02 2024-05-31 Address 3323 FAIRWAY HGTS, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2009-11-30 2011-12-02 Address 3323 FAIRWAY HGTS, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-11-13 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-13 2024-05-31 Address SANDRO MIRONTI, 3323 FAIRWAY HEIGHTS, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001066 2024-05-31 BIENNIAL STATEMENT 2024-05-31
140131006081 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111202002718 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091130002901 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071113000363 2007-11-13 CERTIFICATE OF INCORPORATION 2007-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267348301 2021-01-20 0248 PPS 33 Main St, Cortland, NY, 13045-2615
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2615
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29420.62
Forgiveness Paid Date 2021-10-27
2146437802 2020-05-22 0248 PPP 33 Main Street, CORTLAND, NY, 13045-2615
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-2615
Project Congressional District NY-19
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21026.44
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State