Search icon

MIRABELL-NEWBRIDGE CORP.

Company Details

Name: MIRABELL-NEWBRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1978 (47 years ago)
Entity Number: 502848
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 673 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756
Principal Address: 69 Fo, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRABELL-NEWBRIDGE CORP. DOS Process Agent 673 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
TARA CARLIN Chief Executive Officer 673 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131177 Alcohol sale 2023-01-10 2023-01-10 2025-02-28 673 NEWBRIDGE ROAD, LEVITTOWN, New York, 11756 Restaurant
0370-23-131177 Alcohol sale 2023-01-10 2023-01-10 2025-02-28 673 NEWBRIDGE ROAD, LEVITTOWN, New York, 11756 Food & Beverage Business

History

Start date End date Type Value
1978-07-27 1993-08-25 Address 20 HYACINTH LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005003100 2021-10-05 BIENNIAL STATEMENT 2021-10-05
211005003101 2021-10-05 BIENNIAL STATEMENT 2021-10-05
150721006141 2015-07-21 BIENNIAL STATEMENT 2014-07-01
20140709003 2014-07-09 ASSUMED NAME CORP INITIAL FILING 2014-07-09
120810003175 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100825002178 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080804002298 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060622002401 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040722002545 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020701002248 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392327701 2020-05-01 0235 PPP 673 N NEWBRIDGE RD, LEVITTOWN, NY, 11756
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 7500
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 LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7597.18
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State