Search icon

MIRICO CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIRICO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1979 (46 years ago)
Entity Number: 586739
ZIP code: 06776
County: Westchester
Place of Formation: New York
Principal Address: 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507
Address: 12 Zachary Lane, New Milford, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLEY APGAR VON ELM DOS Process Agent 12 Zachary Lane, New Milford, CT, United States, 06776

Chief Executive Officer

Name Role Address
LESLEY APGAR VON ELM Chief Executive Officer 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Links between entities

Type:
Headquarter of
Company Number:
803089
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2007-10-10 2025-03-12 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer)
1997-10-30 2007-10-10 Address 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer)
1997-10-30 2007-10-10 Address 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250312003924 2025-03-12 BIENNIAL STATEMENT 2025-03-12
20210121062 2021-01-21 ASSUMED NAME LLC INITIAL FILING 2021-01-21
131022002086 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111024002301 2011-10-24 BIENNIAL STATEMENT 2011-10-01
071010002927 2007-10-10 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
47702.00
Total Face Value Of Loan:
47702.00
Date:
2020-05-15
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

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$47,702
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,224.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State