Search icon

MINTZ & GOLD, LLP

Company Details

Name: MINTZ & GOLD, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209918
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 600 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 600 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-11-07 2024-05-08 Address 600 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-08-20 2016-11-07 Address 470 PARK AVENUE SOUTH, 10TH FLOOR NORTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-22 2008-08-20 Address 444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-12-18 2008-08-20 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001792 2024-05-08 FIVE YEAR STATEMENT 2024-05-08
171010002030 2017-10-10 FIVE YEAR STATEMENT 2017-12-01
161107000400 2016-11-07 CERTIFICATE OF AMENDMENT 2016-11-07
121029002142 2012-10-29 FIVE YEAR STATEMENT 2012-12-01
080825000304 2008-08-25 CERTIFICATE OF CONSENT 2008-08-25
080820003113 2008-08-20 FIVE YEAR STATEMENT 2007-12-01
RV-1744677 2008-06-25 REVOCATION OF REGISTRATION 2008-06-25
021022002159 2002-10-22 FIVE YEAR STATEMENT 2002-12-01
980521000243 1998-05-21 AFFIDAVIT OF PUBLICATION 1998-05-21
980521000213 1998-05-21 AFFIDAVIT OF PUBLICATION 1998-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062897110 2020-04-13 0202 PPP 600 Third Avenue, NEW YORK, NY, 10016-1900
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923050
Loan Approval Amount (current) 923050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1900
Project Congressional District NY-12
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 933848.42
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904065 Other Contract Actions 1999-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-04
Termination Date 1999-11-17
Date Issue Joined 1999-08-06
Pretrial Conference Date 1999-10-14
Section 1332

Parties

Name MINTZ & GOLD, LLP
Role Plaintiff
Name IFILM CORP.,
Role Defendant
1506477 Constitutionality of State Statutes 2015-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-17
Termination Date 2016-05-10
Date Issue Joined 2015-10-12
Section 1332
Status Terminated

Parties

Name MINTZ & GOLD, LLP
Role Plaintiff
Name ABRAHAMSEN
Role Defendant
1300512 Other Statutory Actions 2013-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-23
Termination Date 2013-09-18
Section 0001
Status Terminated

Parties

Name MINTZ & GOLD, LLP
Role Plaintiff
Name BATTAGLIA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State