Search icon

MIRICO CORP.

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

History

Start date End date Type Value
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)
1997-10-30 2025-03-12 Address 14 SMITH LANE, SOMERS, NY, 10589, 1921, USA (Type of address: Service of Process)
1995-03-16 1997-10-30 Address 2673 AMAWALK ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1995-03-16 1997-10-30 Address 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Principal Executive Office)
1995-03-16 1997-10-30 Address 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer)
1979-10-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-11 1995-03-16 Address ORCHARD ROAD, MT KISCO, NY, USA (Type of address: Service of Process)

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
051117002971 2005-11-17 BIENNIAL STATEMENT 2005-10-01
031007002602 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010926002404 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991104002257 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971030002577 1997-10-30 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884968004 2020-06-29 0202 PPP 365 Adams Street, Bedford Hills, NY, 10507-2001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47702
Loan Approval Amount (current) 47702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 8
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48224.76
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State