Search icon

MINER TECHNOLOGIES, INC.

Company Details

Name: MINER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1985 (40 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 1014788
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 294 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2019 112800407 2020-05-13 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2018 112800407 2019-07-10 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2017 112800407 2018-07-05 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2016 112800407 2017-06-26 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2015 112800407 2016-07-18 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2014 112800407 2015-06-30 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2013 112800407 2014-07-21 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2012 112800407 2013-07-09 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2011 112800407 2012-08-14 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Plan administrator’s name and address

Administrator’s EIN 112800407
Plan administrator’s name MINER TECHNOLOGIES, INC.
Plan administrator’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005
Administrator’s telephone number 5165410100

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing LEONARD M. MINERVINI
MINER TECHNOLOGIES, INC. PROFIT SHARING PLAN 2010 112800407 2011-07-20 MINER TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 517000
Sponsor’s telephone number 5165410100
Plan sponsor’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005

Plan administrator’s name and address

Administrator’s EIN 112800407
Plan administrator’s name MINER TECHNOLOGIES, INC.
Plan administrator’s address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 117588005
Administrator’s telephone number 5165410100

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing LEONARD M. MINERVINI

Chief Executive Officer

Name Role Address
LEONARD M MINERVINI Chief Executive Officer 294 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2011-07-20 2024-05-28 Address 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-11-26 2024-05-28 Address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Service of Process)
2007-11-26 2011-07-20 Address 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Chief Executive Officer)
2003-07-31 2007-11-26 Address 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Service of Process)
2003-07-31 2007-11-26 Address 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Chief Executive Officer)
2003-07-31 2007-11-26 Address 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Principal Executive Office)
1993-02-11 2003-07-31 Address 165 RAY ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-02-11 2003-07-31 Address 165 RAY ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1985-07-29 2003-07-31 Address 165 RAY ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1985-07-29 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528001462 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
130805002132 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110720002239 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002750 2009-07-02 BIENNIAL STATEMENT 2009-07-01
071126002116 2007-11-26 BIENNIAL STATEMENT 2007-07-01
050906002528 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030731002774 2003-07-31 BIENNIAL STATEMENT 2003-07-01
000050005507 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930211002308 1993-02-11 BIENNIAL STATEMENT 1992-07-01
B251782-3 1985-07-29 CERTIFICATE OF INCORPORATION 1985-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765278410 2021-02-05 0235 PPS 294 Bayview Ave, Massapequa, NY, 11758-8005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39702
Loan Approval Amount (current) 39702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8005
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39952.74
Forgiveness Paid Date 2021-09-29
9019667201 2020-04-28 0235 PPP 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34907
Loan Approval Amount (current) 34907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35258.94
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State