Search icon

MIRAE TAX & ACCOUNTING INC

Company Details

Name: MIRAE TAX & ACCOUNTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682140
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 209-35 NORTHERN BLVD #205, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANNAH KIM Chief Executive Officer 209-35 NORTHERN BLVD #205, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209-35 NORTHERN BLVD #205, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 161-24 NORTHERN BLVD #2A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 209-35 NORTHERN BLVD #205, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2022-08-02 2023-07-26 Address 162-10 crocheron ave #2fl, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2022-08-02 2023-07-26 Address 161-24 NORTHERN BLVD #2A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2022-08-01 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2022-08-02 Address 161-24 NORTHERN BLVD #2A, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-11-30 2022-08-02 Address 161-24 NORTHERN BLVD #2A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-12-18 2020-12-03 Address 161-24 NORTHERN BLVD #2A, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-12-18 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726002307 2023-07-26 BIENNIAL STATEMENT 2022-12-01
220802001246 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01
201203060687 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006545 2018-12-10 BIENNIAL STATEMENT 2018-12-01
171130006170 2017-11-30 BIENNIAL STATEMENT 2016-12-01
141218010070 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135668300 2021-01-23 0202 PPS 16124 Northern Blvd, Flushing, NY, 11358-1633
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1633
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14663.9
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State