Search icon

MIND 64, INC.

Company Details

Name: MIND 64, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1972 (53 years ago)
Entity Number: 249346
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 5 REDWOOD DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIND 64, INC. 401(K) PLAN 2021 112268757 2023-01-12 MIND 64, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-01
Business code 541800
Sponsor’s telephone number 5166210500
Plan sponsor’s address 5 REDWOOD DRIVE, ROSLYN, NY, 11576
MIND 64, INC. 401(K) PLAN 2020 112268757 2022-03-10 MIND 64, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-01
Business code 541800
Sponsor’s telephone number 5166210500
Plan sponsor’s address 5 REDWOOD DRIVE, ROSLYN, NY, 11576
MIND 64, INC. 401(K) PLAN 2019 112268757 2021-04-30 MIND 64, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-01
Business code 541800
Sponsor’s telephone number 5166210500
Plan sponsor’s address 5 REDWOOD DRIVE, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
ERIC MILLER DOS Process Agent 5 REDWOOD DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2007-08-15 2017-06-12 Name MILLER INDUSTRIES, INC.
1972-07-03 2007-08-15 Name JERRY MILLER ASSOCIATES, INC.
1972-07-03 2007-08-15 Address 233-16 59TH AVE., BAYSIDE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001889 2024-04-18 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-04-18
170612000127 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
070815000209 2007-08-15 CERTIFICATE OF AMENDMENT 2007-08-15
20060103063 2006-01-03 ASSUMED NAME CORP INITIAL FILING 2006-01-03
A36-3 1972-07-03 CERTIFICATE OF INCORPORATION 1972-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865268510 2021-03-12 0235 PPS 5 Redwood Dr, Roslyn, NY, 11576-2225
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61367
Loan Approval Amount (current) 61367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2225
Project Congressional District NY-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61891.55
Forgiveness Paid Date 2022-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State