Search icon

MINUTEMAN PRESS CORP.

Company Details

Name: MINUTEMAN PRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1973 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 238983
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 550 W OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINUTEMAN PRESS CORP. DOS Process Agent 550 W OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
C246054-2 1997-04-07 ASSUMED NAME CORP INITIAL FILING 1997-04-07
DP-808376 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A331164-5 1976-07-26 CERTIFICATE OF AMENDMENT 1976-07-26
A116719-4 1973-11-21 CERTIFICATE OF INCORPORATION 1973-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
247525 CNV_SI INVOICED 2001-10-10 40 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3593276007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MINUTEMAN PRESS
Recipient Name Raw MINUTEMAN PRESS
Recipient Address 1527 LAKELAND AVENUE, BOHEMIA, SUFFOLK, NEW YORK, 11716-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MINUTEMAN PRESS 73045492 1975-02-28 1094686 1978-06-27
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1999-03-30

Mark Information

Mark Literal Elements MINUTEMAN PRESS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Nov. 21, 1973
Use in Commerce Apr. 01, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MINUTEMAN PRESS CORP.
Owner Address 1120 OLD COUNTRY ROAD PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-03-30 EXPIRED SEC. 9
1985-09-26 CANCELLATION TERMINATED NO. 999999
1985-09-19 CANCELLATION DENIED NO. 999999
1980-07-01 CANCELLATION INSTITUTED NO. 999999

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001463 0216000 2010-03-04 120 EAST MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2010-05-20
101541472 0214700 1990-07-17 207 MONTAUK HIGHWAY, SAYVILLE, NY, 11782
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-17
Case Closed 1991-09-09

Related Activity

Type Complaint
Activity Nr 72526437
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 H08 III
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1990-08-20
Abatement Due Date 1990-09-14
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-03-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 30.0
Initial Penalty 300.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 25.0
Initial Penalty 300.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-08-20
Abatement Due Date 1990-09-04
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1990-09-12
Final Order 1991-03-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 1990-08-20
Abatement Due Date 1990-09-10
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-03-25
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-08-20
Abatement Due Date 1991-05-17
Current Penalty 35.0
Initial Penalty 420.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-08-20
Abatement Due Date 1991-05-18
Initial Penalty 60.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-08-20
Abatement Due Date 1990-08-23
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-08-20
Abatement Due Date 1990-09-10
Initial Penalty 60.0
Contest Date 1990-09-12
Final Order 1991-07-22
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921447103 2020-04-14 0235 PPP 488 Sunrise Highway, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87995.67
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State