Search icon

MUINO, INC.

Company Details

Name: MUINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267732
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 110 E 25th Street, New York, NY, United States, 10010
Principal Address: 110 East 25th Street, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BODDOOHI & FRIEDLANDER LLP DOS Process Agent 110 E 25th Street, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
THOMAS LEE Chief Executive Officer 16 LITTLE TREASURE DRIVE, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113444397
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 16 LITTLE TREASURE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-14 2024-06-02 Address 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-10-14 2024-06-02 Address C/O PETER F. MUINO, 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000186 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220607003307 2022-06-07 BIENNIAL STATEMENT 2022-06-01
220513002571 2022-05-13 BIENNIAL STATEMENT 2020-06-01
180815006219 2018-08-15 BIENNIAL STATEMENT 2018-06-01
141014002011 2014-10-14 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
25100.00
Total Face Value Of Loan:
25100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
124900.00
Total Face Value Of Loan:
124900.00
Date:
2018-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124900
Current Approval Amount:
124900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125810.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State