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 (44 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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4TK39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-29
CAGE Expiration:
2024-10-29

Contact Information

POC:
JOAN B.. MIRVISS
Phone:
+1 212-799-4021
Fax:
+1 212-721-5148

Form 5500 Series

Employer Identification Number (EIN):
222336773
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
99600.00
Total Face Value Of Loan:
99600.00
Date:
2020-04-16
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:
99600.00
Total Face Value Of Loan:
99600.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99600
Current Approval Amount:
99600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100330.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99600
Current Approval Amount:
99600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100643.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State