Search icon

MIA PASSIONE INC.

Company Details

Name: MIA PASSIONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192899
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4906 ARTHURKILL RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ESPOSITO Chief Executive Officer 16 HONEY LN, STATEN ISLAND, NY, United States, 10307

Agent

Name Role Address
JOSEPH LIVORSI Agent 137 BAYVIEW LN., STATEN ISLAND, NY, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4906 ARTHURKILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type Date End date Address
AEAR-25-00133 Appearance Enhancement Area Renter License 2025-02-26 2029-02-26 7321 amboy rd, Staten Island, NY, 10307
21MI1421037 Appearance Enhancement Business License 2012-04-05 2024-09-24 7321 amboy rd, Staten Island, NY, 10307

History

Start date End date Type Value
2012-01-24 2014-04-24 Address 137 BAYVIEW LN., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002299 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120124001228 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 4906 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727868605 2021-03-17 0202 PPS 4906 Arthur Kill Rd, Staten Island, NY, 10309-2631
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2631
Project Congressional District NY-11
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16108
Forgiveness Paid Date 2021-11-17
3258477704 2020-05-01 0202 PPP 4906 Arthurkill Road, Staten Island, NY, 10309
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32879.17
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State