Search icon

T. MINA SUPPLY, INC.

Company Details

Name: T. MINA SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1985 (39 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 1041393
ZIP code: 11763
County: Queens
Place of Formation: New York
Address: 17 Expressway Drive North, Medford, NY, United States, 11763

Contact Details

Phone +1 718-397-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6U3D3 Active Non-Manufacturer 2013-01-14 2024-03-07 No data No data

Contact Information

POC THOMAS MINA
Phone +1 718-397-5200
Fax +1 718-397-5206
Address 4441 DOUGLASTON PKWY, LITTLE NECK, NY, 11363 1843, 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
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2023 112777029 2024-03-29 T-MINA SUPPLY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 6314757400
Plan sponsor’s address 17 EXPRESSWAY DRIVE N, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2024-03-29
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2022 112777029 2023-02-06 T-MINA SUPPLY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 17 EXPRESSWAY DRIVE N, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-02-06
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2023-02-06
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2021 112777029 2022-01-14 T-MINA SUPPLY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 17 EXPRESSWAY DRIVE N, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2022-01-14
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2020 112777029 2021-02-10 T-MINA SUPPLY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 17 EXPRESSWAY DRIVE N, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing THOMAS C. MINA
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing THOMAS C. MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2019 112777029 2020-03-31 T-MINA SUPPLY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 6314757400
Plan sponsor’s address 17 EXPRESSWAY DRIVE N, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2018 112777029 2019-07-09 T-MINA SUPPLY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 44-41 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2017 112777029 2018-05-10 T-MINA SUPPLY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 44-41 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2018-05-10
Name of individual signing THOMAS MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2016 112777029 2017-07-25 T-MINA SUPPLY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 44-41 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing THOMAS C. MINA
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing THOMAS C. MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2015 112777029 2016-08-18 T-MINA SUPPLY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 44-41 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing THOMAS C. MINA
Role Employer/plan sponsor
Date 2016-08-18
Name of individual signing THOMAS C. MINA
T-MINA SUPPLY INC. 401(K) PROFIT SHARING PLAN 2014 112777029 2015-10-06 T-MINA SUPPLY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 424990
Sponsor’s telephone number 7183975200
Plan sponsor’s address 44-41 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing THOMAS MINA
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing THOMAS MINA

DOS Process Agent

Name Role Address
T. MINA SUPPLY, INC. DOS Process Agent 17 Expressway Drive North, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
THOMAS C. MINA Chief Executive Officer 17 EXPRESSWAY DRIVE NORTH, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1995-06-06 2011-11-29 Address 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-06-06 2011-11-29 Address 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office)
1995-06-06 2011-11-29 Address 126-53 36TH AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
1985-11-20 1995-06-06 Address 52 BROADWAY, P.O.B. 221, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217001282 2021-12-17 CERTIFICATE OF MERGER 2021-12-17
210914002144 2021-09-14 BIENNIAL STATEMENT 2021-09-14
171115006137 2017-11-15 BIENNIAL STATEMENT 2017-11-01
160506006052 2016-05-06 BIENNIAL STATEMENT 2015-11-01
131205002165 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111129002720 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091201002364 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071121002636 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060104002404 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031105002492 2003-11-05 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609511 0215600 2007-04-25 126-53 36TH AVE., FLUSHING, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-04-25
Emphasis L: HHHT50, S: COMMERCIAL CONSTR
Case Closed 2007-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2007-05-23
Abatement Due Date 2007-06-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-05-23
Abatement Due Date 2007-07-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-05-23
Abatement Due Date 2007-06-19
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2007-05-23
Abatement Due Date 2007-06-19
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2007-05-23
Abatement Due Date 2007-07-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-05-23
Abatement Due Date 2007-07-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-05-23
Abatement Due Date 2007-07-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387718407 2021-02-06 0235 PPS 17 Expressway Dr N, Medford, NY, 11763-2677
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) 656467
Loan Approval Amount (current) 656467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-2677
Project Congressional District NY-02
Number of Employees 39
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659876.98
Forgiveness Paid Date 2021-08-13
9228627000 2020-04-09 0235 PPP 17 EXPRESSWAY DR, MEDFORD, NY, 11763-2677
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656467
Loan Approval Amount (current) 656467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-2677
Project Congressional District NY-02
Number of Employees 39
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662046.97
Forgiveness Paid Date 2021-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501630 Employee Retirement Income Security Act (ERISA) 2005-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-25
Termination Date 2005-10-28
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name T. MINA SUPPLY, INC.
Role Defendant
1401939 Employee Retirement Income Security Act (ERISA) 2014-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-26
Termination Date 2015-06-24
Date Issue Joined 2014-05-21
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name T. MINA SUPPLY, INC.
Role Defendant
8901417 Other Contract Actions 1989-05-03 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Mandatory
Office 1
Filing Date 1989-05-03
Termination Date 1990-10-02
Date Issue Joined 1989-07-27
Section 1332

Parties

Name MODULAR TRADING, INC.
Role Plaintiff
Name T. MINA SUPPLY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State