Search icon

JOAN B. MIRVISS, LTD.

Company Details

Name: JOAN B. MIRVISS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1981 (43 years ago)
Entity Number: 734045
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: 39 EAST 78TH STREET STE 401, NEW YORK, NY, United States, 10075
Principal Address: 115 CENTRAL PARK WEST, APT. 5F, NEW YORK, NY, United States, 10023

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4TK39 Active Non-Manufacturer 2007-07-18 2024-09-29 2024-10-29 No data

Contact Information

POC JOAN B.. MIRVISS
Phone +1 212-799-4021
Fax +1 212-721-5148
Address 39 E 78TH ST FL 4, NEW YORK, NY, 10075 0213, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOAN B. MIRVISS, LTD. MONEY PURCHASE PLAN 2012 222336773 2013-06-12 JOAN B. MIRVISS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423990
Sponsor’s telephone number 2127994021
Plan sponsor’s address 39 EAST 78TH STREET, 4TH FLOOR, SUITE 401, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing JOAN MIRVISS
JOAN B. MIRVISS, LTD. MONEY PURCHASE PLAN 2011 222336773 2012-10-03 JOAN B. MIRVISS, LTD. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423990
Sponsor’s telephone number 2127994021
Plan sponsor’s address 39 EAST 78TH STREET, 4TH FLOOR, SUITE 401, NEW YORK, NY, 10075

Plan administrator’s name and address

Administrator’s EIN 222336773
Plan administrator’s name JOAN B. MIRVISS, LTD.
Plan administrator’s address 39 EAST 78TH STREET, 4TH FLOOR, SUITE 401, NEW YORK, NY, 10075
Administrator’s telephone number 2127994021

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing ROBERT LEVINE
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing ROBERT LEVINE

Chief Executive Officer

Name Role Address
JOAN B MIRVISS-LEVINE Chief Executive Officer 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EAST 78TH STREET STE 401, NEW YORK, NY, United States, 10075

Agent

Name Role Address
JOAN B. MIRVISS Agent 91 CENTRAL PARK WEST, NEW YORK, NY, 10022

History

Start date End date Type Value
1997-11-03 2007-10-03 Address PO BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Service of Process)
1992-12-23 1997-11-03 Address 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, 1095, USA (Type of address: Chief Executive Officer)
1992-12-23 1994-01-05 Address P.O. BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Principal Executive Office)
1992-12-23 1997-11-03 Address P.O. BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Service of Process)
1981-11-13 1992-12-23 Address RICHARD A. LEVINE, PO BOX 391, WILMINGTON, DE, 19899, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002205 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111227002030 2011-12-27 BIENNIAL STATEMENT 2011-11-01
100126002481 2010-01-26 BIENNIAL STATEMENT 2009-11-01
071130002632 2007-11-30 BIENNIAL STATEMENT 2007-11-01
071003000113 2007-10-03 CERTIFICATE OF CHANGE 2007-10-03
051230002280 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031107002425 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011102002231 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991206002208 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971103002250 1997-11-03 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329558503 2021-02-18 0202 PPS 39 E 78th St Ste 401, New York, NY, 10075-0006
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0006
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100330.4
Forgiveness Paid Date 2021-11-17
2169497202 2020-04-15 0202 PPP 39 East 78th Street Suite 401, New York, NY, 10075
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100643.03
Forgiveness Paid Date 2021-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State