Search icon

CALABRIA MIA CORP.

Company Details

Name: CALABRIA MIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2014 (11 years ago)
Entity Number: 4650309
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 642 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALABRIA MIA CORP 2023 472070846 2024-09-13 CALABRIA MIA CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9143097762
Plan sponsor’s address 2150 CENTRAL PRK AVE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CALABRIA MIA CORP 2022 472070846 2023-09-13 CALABRIA MIA CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9143097762
Plan sponsor’s address 2150 CENTRAL PRK AVE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
CALABRIA MIA CORP 2021 472070846 2022-09-22 CALABRIA MIA CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9143097762
Plan sponsor’s address 2150 CENTRAL PRK AVE, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2014-10-14 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141014010203 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634318507 2021-02-24 0202 PPS 2150 Central Park Ave N/A, Yonkers, NY, 10710-1826
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15714
Loan Approval Amount (current) 15714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-1826
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15801.4
Forgiveness Paid Date 2021-09-29
8884647304 2020-05-01 0202 PPP 2150 Central Park Avenue, Yonkers, NY, 10710
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24575
Loan Approval Amount (current) 24575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24917.7
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209853 Fair Labor Standards Act 2022-11-18 want of prosecution
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-18
Termination Date 2023-09-18
Section 0002
Sub Section FL
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name CALABRIA MIA CORP.
Role Defendant
2206828 Fair Labor Standards Act 2022-11-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-08
Termination Date 2022-11-16
Section 0002
Sub Section FL
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name CALABRIA MIA CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State