Search icon

MINERVA COINS & JEWELRY LTD.

Company Details

Name: MINERVA COINS & JEWELRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716933
ZIP code: 12866
County: Nassau
Place of Formation: New York
Address: PO BOX 684, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 63 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J SWIATEK DOS Process Agent PO BOX 684, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ANTHONY J SWIATEK Chief Executive Officer PO BOX 684, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2011-06-08 2013-04-19 Address 352 BURGOYNE ROAD / PO BOX 684, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2005-05-20 2011-06-08 Address PO BOX 218, 53 LINDEN ST, MANHASSET, NY, 11030, 0218, USA (Type of address: Chief Executive Officer)
2001-04-12 2011-06-08 Address PO BOX 218, 53 LINDEN ST, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-04-12 2011-06-08 Address PO BOX 218, 53 LINDEN ST, MANHASSET, NY, 11030, 0218, USA (Type of address: Principal Executive Office)
1995-09-05 2001-04-12 Address PO BOX 218, 116 MANHASSET WDS RD, MANHASSET, NY, 11030, 0218, USA (Type of address: Principal Executive Office)
1995-09-05 2001-04-12 Address PO BOX 218, MANHASSET, NY, 11030, 0218, USA (Type of address: Service of Process)
1995-09-05 2005-05-20 Address PO BOX 218, MANHASSET, NY, 11030, 0218, USA (Type of address: Chief Executive Officer)
1993-04-07 1995-09-05 Address P.O. BOX 218, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002311 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110608002956 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090428002297 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070410003008 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050520002289 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030325002272 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010412002246 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990506002496 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970424002475 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950905002411 1995-09-05 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250047801 2020-06-01 0248 PPP 684 Po Box, SARATOGA SPRINGS, NY, 12866-0684
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0684
Project Congressional District NY-20
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3743.78
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State