-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
L.J. MINTZ AGENCY LLC
Company Details
Name: |
L.J. MINTZ AGENCY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 May 2004 (21 years ago)
|
Entity Number: |
3050524 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2620 ROUTE 112, MEDFORD, NY, United States, 11763 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2620 ROUTE 112, MEDFORD, NY, United States, 11763
|
History
Start date |
End date |
Type |
Value |
2008-04-28
|
2024-03-20
|
Address
|
2620 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2004-05-07
|
2008-04-28
|
Address
|
2620 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240320002041
|
2024-03-20
|
BIENNIAL STATEMENT
|
2024-03-20
|
200504061763
|
2020-05-04
|
BIENNIAL STATEMENT
|
2020-05-01
|
180509006268
|
2018-05-09
|
BIENNIAL STATEMENT
|
2018-05-01
|
160525006209
|
2016-05-25
|
BIENNIAL STATEMENT
|
2016-05-01
|
140916007090
|
2014-09-16
|
BIENNIAL STATEMENT
|
2014-05-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3552.00
Total Face Value Of Loan:
3552.00
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3552
Current Approval Amount:
3552
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
3593.94
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State