Search icon

MIRIAM & SONS INC

Company Details

Name: MIRIAM & SONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749115
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1258 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 570-269-7397

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM E MORAZAN Chief Executive Officer 222 EAST SHORE DR, EAST STROUDSBURG, PA, United States, 18301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1258 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1322676-DCA Inactive Business 2009-06-16 2021-07-31

History

Start date End date Type Value
2011-04-08 2018-10-04 Address 439 BLUE MT. LAKE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
2008-12-03 2011-04-08 Address 1258 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004007025 2018-10-04 BIENNIAL STATEMENT 2016-12-01
170503000062 2017-05-03 CERTIFICATE OF AMENDMENT 2017-05-03
130220002380 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110408002128 2011-04-08 BIENNIAL STATEMENT 2010-12-01
081203000553 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042699 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
3001232 SCALE-01 INVOICED 2019-03-12 20 SCALE TO 33 LBS
2792694 SCALE-01 INVOICED 2018-05-23 20 SCALE TO 33 LBS
2659055 SCALE-01 INVOICED 2017-08-24 20 SCALE TO 33 LBS
2651332 LICENSE INVOICED 2017-08-03 340 Secondhand Dealer General License Fee
2651377 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2651345 LICENSE REPL CREDITED 2017-08-03 15 License Replacement Fee
2362281 SCALE-01 INVOICED 2016-06-10 20 SCALE TO 33 LBS
2169149 SCALE-01 INVOICED 2015-09-14 20 SCALE TO 33 LBS
2097450 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58800.00
Total Face Value Of Loan:
58800.00
Date:
2020-05-13
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:
4187.50
Total Face Value Of Loan:
4187.50

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4187.5
Current Approval Amount:
4187.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4244.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State