Search icon

MINT CLOTHING CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MINT CLOTHING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016176
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 260 LOVE LANE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 LOVE LANE, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
JOANNA MAZZELLA Chief Executive Officer 260 LOVE LANE, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
200845915
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 260 LOVE LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2006-05-18 2023-08-07 Address 260 LOVE LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2006-05-18 2023-08-07 Address 260 LOVE LANE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2004-02-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-23 2006-05-18 Address P.O. BOX 736, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001232 2023-08-07 BIENNIAL STATEMENT 2022-02-01
060518002449 2006-05-18 BIENNIAL STATEMENT 2006-02-01
040223000018 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
127160.00
Total Face Value Of Loan:
127160.00
Date:
2020-04-11
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:
162300.00
Total Face Value Of Loan:
162300.00

Trademarks Section

Serial Number:
97212829
Mark:
JOJO LEIGH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-01-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JOJO LEIGH

Goods And Services

For:
Clothing, namely, pants, suits and clothing accessories in the nature of belts, hats, scarves and gloves; Women's clothing, namely, shirts, dresses, skirts, blouses
First Use:
2024-11-05
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
97129098
Mark:
SOUND AND BAY
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-11-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOUND AND BAY

Goods And Services

For:
Clothing, namely, shirts, pants, skirts, dresses, blouses, suits, ties, hats for men and women; Women's clothing, namely, shirts, dresses, skirts, blouses
First Use:
2024-11-06
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127160
Current Approval Amount:
127160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127616.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State