Search icon

MIRAGLIA LAW, P.C.

Company Details

Name: MIRAGLIA LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2014 (11 years ago)
Entity Number: 4531788
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 32 BROADWAY, SUITE 1514, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BROADWAY, SUITE 1514, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-02-20 2015-05-05 Address 40 WORTH STREET, SUITE 820, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150505000878 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
140220000001 2014-02-20 CERTIFICATE OF INCORPORATION 2014-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036118604 2021-03-16 0202 PPP 32 Broadway Ste 1514, New York, NY, 10004-1558
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 New York, NEW YORK, NY, 10004-1558
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9463.81
Forgiveness Paid Date 2022-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State