Search icon

MINIATRONICS CORP.

Company Details

Name: MINIATRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1990 (34 years ago)
Entity Number: 1494970
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 561-K ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. SILVERMAN DOS Process Agent 561-K ACORN STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
M. SILVERMAN Chief Executive Officer 561-K ACORN STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-01-25 1993-12-21 Address 44-V JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-25 1993-12-21 Address 44-V JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-01-25 1993-12-21 Address 44-V JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1990-12-12 1993-01-25 Address 148-45 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206007175 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121213006379 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101229002485 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081119002186 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061218002889 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050113002434 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021120002620 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001128002253 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981204002686 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961227002270 1996-12-27 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295917310 2020-04-30 0202 PPP 128 32ND ST STE 204, BROOKLYN, NY, 11232
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12105
Loan Approval Amount (current) 9105
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9194.97
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State