Search icon

MIRANDA QUALITY CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MIRANDA QUALITY CONSTRUCTION CORP., CONNECTICUT 2843089 CONNECTICUT
Headquarter of MIRANDA QUALITY CONSTRUCTION CORP., CONNECTICUT 2846084 CONNECTICUT

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

History

Start date End date Type Value
2023-08-23 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-31 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-31 2023-08-23 Address 1674 WOODBINE STREET, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2019-05-31 2023-08-23 Address 1674 WOODBINE STREET, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257068509 2021-02-18 0202 PPP 1674 Woodbine St, Ridgewood, NY, 11385-3537
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104375
Loan Approval Amount (current) 104375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3537
Project Congressional District NY-07
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104763.51
Forgiveness Paid Date 2021-07-19
6996498701 2021-04-05 0202 PPS 1674 Woodbine St, Ridgewood, NY, 11385-3537
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3537
Project Congressional District NY-07
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81956.06
Forgiveness Paid Date 2022-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State