Search icon

MIRMAN MEDIA LIMITED

Company Details

Name: MIRMAN MEDIA LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4731249
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 11 Crossbar Road, Hastings-on-Hudson, NY, United States, 10706
Principal Address: Aaron Mirman-Heslin, Hastings-on-Hudson, NY, United States, 10706

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON MIRMAN-HESLIN Chief Executive Officer 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
AARON MIRMAN-HESLIN DOS Process Agent 11 Crossbar Road, Hastings-on-Hudson, NY, United States, 10706

Agent

Name Role Address
AARON MIRMAN-HESLIN Agent 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706

History

Start date End date Type Value
2025-03-25 2025-03-03 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-03 Address 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2025-03-25 2025-03-25 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-03 Address 11 Crossbar Road, Hastings-on-Hudson, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004899 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250325000144 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
230310001217 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303061953 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190814000591 2019-08-14 CERTIFICATE OF CHANGE 2019-08-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12590.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State