Search icon

MINCONE & MINCONE, P.C.

Company Details

Name: MINCONE & MINCONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606255
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 105 MAXESS ROAD, SUITE N 111, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V. MINCONE Chief Executive Officer 12 SCHUBERT COURT, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAXESS ROAD, SUITE N 111, MELVILLE, NY, United States, 11747

Agent

Name Role Address
JOHN MINCONE Agent 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 12 SCHUBERT COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 560 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-07-06 2024-01-01 Address 560 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-01-01 Address 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2012-09-17 2024-01-01 Address 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-05-14 2012-09-17 Address 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1993-05-14 2017-07-06 Address 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-14 2017-07-06 Address 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
1992-01-27 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-27 1993-05-14 Address 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042639 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220622002115 2022-06-22 BIENNIAL STATEMENT 2022-01-01
200305061224 2020-03-05 BIENNIAL STATEMENT 2020-01-01
180305008578 2018-03-05 BIENNIAL STATEMENT 2018-01-01
170706002011 2017-07-06 BIENNIAL STATEMENT 2016-01-01
120917000463 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
980128002309 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940131002331 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930514002787 1993-05-14 BIENNIAL STATEMENT 1993-01-01
920127000180 1992-01-27 CERTIFICATE OF INCORPORATION 1992-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484758400 2021-02-03 0235 PPS 560 Broadhollow Rd Ste 302, Melville, NY, 11747-3702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109870
Loan Approval Amount (current) 109870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3702
Project Congressional District NY-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110691.77
Forgiveness Paid Date 2021-11-17
3306317708 2020-05-01 0235 PPP 560 BROADHOLLOW ROAD, MELVILLE, NY, 11747-3702
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109870
Loan Approval Amount (current) 109870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3702
Project Congressional District NY-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110813.05
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State