Search icon

MINER TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112800407
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
39702.00
Total Face Value Of Loan:
39702.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
114800.00
Total Face Value Of Loan:
114800.00
Date:
2020-04-28
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:
34907.00
Total Face Value Of Loan:
34907.00
Date:
2013-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-83300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39702
Current Approval Amount:
39702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39952.74
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34907
Current Approval Amount:
34907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35258.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State