Search icon

MIRANDA QUALITY CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIRANDA QUALITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562903
ZIP code: 10805
County: Queens
Place of Formation: New York
Address: 19 HICKORY STREET, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSE LUIS MIRANDA Agent 1674 WOODBINE STREET, 2ND FL, RIDGEWOOD, NY, 11385

DOS Process Agent

Name Role Address
JOSE LUIS MIRANDA DOS Process Agent 19 HICKORY STREET, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
JOSE LUIS MIRANDA Chief Executive Officer 19 HICKORY STREET, NEW ROCHELLE, NY, United States, 10805

Links between entities

Type:
Headquarter of
Company Number:
2843089
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2846084
State:
CONNECTICUT

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 19 HICKORY STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2025-07-09 Address 19 HICKORY STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2023-08-23 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2025-07-09 Address 19 HICKORY STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709001693 2025-07-09 BIENNIAL STATEMENT 2025-07-09
230823001325 2023-08-23 BIENNIAL STATEMENT 2023-05-01
190531020095 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2021-02-18
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:
104375.00
Total Face Value Of Loan:
104375.00
Date:
2021-02-16
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:
-104375.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$104,375
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,763.51
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $104,371
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$81,100
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,956.06
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $81,096
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State