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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
109870.00
Total Face Value Of Loan:
109870.00
Date:
2020-05-28
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:
68800.00
Total Face Value Of Loan:
68800.00
Date:
2020-05-03
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:
109870.00
Total Face Value Of Loan:
109870.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109870
Current Approval Amount:
109870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110691.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109870
Current Approval Amount:
109870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110813.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State