Search icon

MINERVA AUDIO-VISUAL, INC.

Company Details

Name: MINERVA AUDIO-VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738580
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 200 S Service Rd., Ste LL06, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 200 S Service Rd. Ste LL06, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS ROACH Chief Executive Officer 200 S SERVICE RD. STE LL06, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
MINERVA AUDIO-VISUAL, INC. DOS Process Agent 200 S Service Rd., Ste LL06, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 200 S SERVICE RD. STE LL06, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 56-32 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 200 s service rd., ste ll06, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2024-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-06 2024-05-03 Address 56-32 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2006-05-02 2020-03-06 Address 56-32 59TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002640 2024-05-03 BIENNIAL STATEMENT 2024-05-03
240503001866 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
200306061620 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006646 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140311006856 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120501002764 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100402003065 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080306002526 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060502002283 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040312002570 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066187707 2020-05-01 0202 PPP MINERVA AUDIO VISUAL INC 5632 59TH ST, MASPETH, NY, 11378
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154012
Loan Approval Amount (current) 154012
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156489.8
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State