Search icon

MIR SOLUTIONS GROUP, INC.

Company Details

Name: MIR SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3950223
ZIP code: 11520
County: Kings
Place of Formation: New York
Address: 215 Buffalo Avenue, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIR SOLUTIONS GROUP, INC. DOS Process Agent 215 Buffalo Avenue, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
MARC KASSMAN Chief Executive Officer 215 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-01-30 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 5902-B DITMAS AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2020-05-04 2023-03-01 Address 5902 DITMAS AV COM B, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2014-05-05 2023-03-01 Address 5902-B DITMAS AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-04-24 2020-05-04 Address 5902-B DITMAS AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2012-07-12 2014-05-05 Address 8702 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office)
2012-07-12 2014-05-05 Address 8702 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2010-05-14 2013-04-24 Address 8702 ROCKAWAY BEACH BLVD., ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)
2010-05-14 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301001684 2023-03-01 BIENNIAL STATEMENT 2022-05-01
200504060936 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006402 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140505006625 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130424000057 2013-04-24 CERTIFICATE OF AMENDMENT 2013-04-24
120712002413 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100514000780 2010-05-14 CERTIFICATE OF INCORPORATION 2010-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804747706 2020-05-01 0202 PPP 5902 B DITMAS AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 541990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 126014.03
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407113 Other Contract Actions 2024-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-09
Termination Date 2024-10-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name MIR SOLUTIONS GROUP, INC.
Role Plaintiff
Name AMAZON.COM SERVICES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State