Search icon

MINI MINT, INC.

Company Details

Name: MINI MINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920346
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 6 E 45TH ST, NEW YORK, NY, United States, 10017
Address: C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MOSHE MALLUL DOS Process Agent C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MOSHE MALLUL Chief Executive Officer 399 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-10-25 2021-11-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2003-06-17 2021-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2003-06-17 2012-09-13 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002314 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120913001016 2012-09-13 CERTIFICATE OF CHANGE 2012-09-13
110621002467 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090527002299 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070621002323 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050809002258 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030617000844 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-25 No data 399 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 399 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 399 PARK AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 399 PARK AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3014840 WM VIO INVOICED 2019-04-09 150 WM - W&M Violation
3014220 WM VIO CREDITED 2019-04-08 150 WM - W&M Violation
3014219 CL VIO CREDITED 2019-04-08 175 CL - Consumer Law Violation
2976890 CL VIO CREDITED 2019-02-06 175 CL - Consumer Law Violation
2976891 WM VIO CREDITED 2019-02-06 150 WM - W&M Violation
2973180 SCALE-01 INVOICED 2019-01-31 120 SCALE TO 33 LBS
2654260 WM VIO INVOICED 2017-08-10 1400 WM - W&M Violation
2640432 WM VIO INVOICED 2017-07-11 125 WM - W&M Violation
2619756 WM VIO CREDITED 2017-06-02 125 WM - W&M Violation
2616925 SCALE-01 INVOICED 2017-05-25 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-01-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-05-18 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-05-18 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-06-29 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-06-29 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040288307 2021-01-21 0202 PPS 399 Park Ave, New York, NY, 10022-4614
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436803
Loan Approval Amount (current) 436803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10022-4614
Project Congressional District NY-12
Number of Employees 51
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441769.39
Forgiveness Paid Date 2022-03-17
8831787209 2020-04-28 0202 PPP 399 Park Avenue, New York, NY, 10022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310200
Loan Approval Amount (current) 310200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10022-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257301.65
Forgiveness Paid Date 2021-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State