Search icon

DAVID MINKIN MANAGEMENT CO., INC.

Company Details

Name: DAVID MINKIN MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (22 years ago)
Entity Number: 2981553
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-14 63rd Road, Rego Park, NY, United States, 11374
Principal Address: 97-14 63RD ROAD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRESCOTT LESTER Chief Executive Officer 97-14 63RD ROAD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
DAVID MINKIN MANAGEMENT DOS Process Agent 97-14 63rd Road, Rego Park, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
260074489
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219000871 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220323000718 2022-03-23 BIENNIAL STATEMENT 2021-11-01
191226002016 2019-12-26 BIENNIAL STATEMENT 2019-11-01
131126002132 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111201003014 2011-12-01 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-0.25
Total Face Value Of Loan:
186249.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186249.25
Current Approval Amount:
186249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188804.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State