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
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
T. MINA SUPPLY, INC. | DOS Process Agent | 17 Expressway Drive North, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THOMAS C. MINA | Chief Executive Officer | 17 EXPRESSWAY DRIVE NORTH, MEDFORD, NY, United States, 11763 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307609511 | 0215600 | 2007-04-25 | 126-53 36TH AVE., FLUSHING, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9228627000 | 2020-04-09 | 0235 | PPP | 17 EXPRESSWAY DR, MEDFORD, NY, 11763-2677 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501630 | Employee Retirement Income Security Act (ERISA) | 2005-03-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LA BARBERA |
Role | Plaintiff |
Name | T. MINA SUPPLY, INC. |
Role | Defendant |
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 |
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