Search icon

MINK REALTY ASSOCIATES, LLC

Company Details

Name: MINK REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943166
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1130 CROSSPOINTE LANE STE 7, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1130 CROSSPOINTE LANE STE 7, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161271794
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-12 2015-08-19 Address 421 PENBROOKE DR, STE 12B, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2005-08-16 2011-08-12 Address 84 S MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-08-14 2005-08-16 Address 5 BRAGDON DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060664 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170825006015 2017-08-25 BIENNIAL STATEMENT 2017-08-01
150819002005 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130814006267 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110812002332 2011-08-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

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:
20157.00
Total Face Value Of Loan:
20157.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20157
Current Approval Amount:
20157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State