Search icon

MIR SCIENTIFIC, LLC

Company Details

Name: MIR SCIENTIFIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584302
ZIP code: 10007
County: Albany
Place of Formation: Delaware
Address: 250 greenwich street, flr. 46 ste 23, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIR SCIENTIFIC LLC 401(K) PLAN 2023 465261966 2024-10-02 MIR SCIENTIFIC LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541190
Sponsor’s telephone number 9178479810
Plan sponsor’s address 1 DISCOVERY DR, RENSSELAER, NY, 121443448

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing SAM SALMAN
Valid signature Filed with authorized/valid electronic signature
MIR SCIENTIFIC LLC 401(K) PLAN 2022 465261966 2023-07-10 MIR SCIENTIFIC LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541190
Sponsor’s telephone number 6096588409
Plan sponsor’s address 1 DISCOVERY DR, RENSSELAER, NY, 121443448

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MARISA MANZELLA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 greenwich street, flr. 46 ste 23, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2014-05-30 2022-08-29 Address 224 UPPER MANNIX ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505002178 2022-05-05 BIENNIAL STATEMENT 2022-05-01
220829002141 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
180529000430 2018-05-29 CERTIFICATE OF AMENDMENT 2018-05-29
141112000031 2014-11-12 CERTIFICATE OF PUBLICATION 2014-11-12
140530000076 2014-05-30 APPLICATION OF AUTHORITY 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026097710 2020-05-01 0248 PPP 1 DISCOVERY DR STE 202A, RENSSELAER, NY, 12144
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166970
Loan Approval Amount (current) 166970
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 New Business or 2 years or less
Project Address RENSSELAER, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 541711
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169188.1
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104945 False Claims Act 2021-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-03
Termination Date 2022-02-18
Pretrial Conference Date 2021-08-05
Section 3730
Status Terminated

Parties

Name HENNRICK, M.D.
Role Plaintiff
Name MIR SCIENTIFIC, LLC
Role Defendant
2104945 False Claims Act 2022-04-19 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-19
Termination Date 2022-04-21
Date Issue Joined 2022-04-19
Section 3730
Status Terminated

Parties

Name HENNRICK, M.D.
Role Plaintiff
Name MIR SCIENTIFIC, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State