Search icon

MIRIAM RIVERA AGENCY INC

Company Details

Name: MIRIAM RIVERA AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158136
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1038 Lyell Ave, Rochester, NY, United States, 14606

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRIAM RIVERA AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 821929069 2024-10-16 MIRIAM RIVERA AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing MIRIAM RIVERA
Valid signature Filed with authorized/valid electronic signature
MIRIAM RIVERA AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 821929069 2023-07-26 MIRIAM RIVERA AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MIRIAM RIVERA
MIRIAM RIVERA AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 821929069 2022-08-16 MIRIAM RIVERA AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing MIRIAM RIVERA
MIRIAM RIVERA AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 821929069 2021-08-05 MIRIAM RIVERA AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing MIRIAM RIVERA
MIRIAM RIVERA AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 821929069 2020-06-19 MIRIAM RIVERA AGENCY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MIRIAM RIVERA
MIRIAM RIVERA AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2018 821929069 2019-03-12 MIRIAM RIVERA AGENCY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5853600094
Plan sponsor’s address 1038 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing MIRIAM RIVERA

DOS Process Agent

Name Role Address
MIRIAM RIVERA AGENCY INC DOS Process Agent 1038 Lyell Ave, Rochester, NY, United States, 14606

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
MIRIAM RIVERA Chief Executive Officer 1038 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2017-06-21 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-06-21 2023-10-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-21 2023-10-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000393 2023-10-24 BIENNIAL STATEMENT 2023-06-01
170621010156 2017-06-21 CERTIFICATE OF INCORPORATION 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725167101 2020-04-11 0219 PPP 1038 Lyell Ave, ROCHESTER, NY, 14606-1911
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15541
Loan Approval Amount (current) 15541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-1911
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15730.05
Forgiveness Paid Date 2021-07-13
1320778405 2021-02-01 0219 PPS 1038 Lyell Ave, Rochester, NY, 14606-1911
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19005
Loan Approval Amount (current) 19005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1911
Project Congressional District NY-25
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19125.28
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State