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 2025-03-25 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)
2025-03-25 2025-03-03 Address 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2025-03-25 2025-03-03 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 11 CROSSBAR ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-10 2023-03-10 Address 370 12TH ST. APT 6, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-25 Address 23 OAKCREST LANE, 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
190312060803 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180824000204 2018-08-24 CERTIFICATE OF CHANGE 2018-08-24
170301006976 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150324010432 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189887705 2020-05-01 0202 PPP 23 OAKCREST LN, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12590.51
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State