Search icon

MINUTA ARCHITECTURE, PLLC

Company Details

Name: MINUTA ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2006 (19 years ago)
Entity Number: 3322150
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 554 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4CX20 Active Non-Manufacturer 2006-04-05 2024-10-25 2029-10-25 2025-10-22

Contact Information

POC JOSEPH J.. MINUTA
Phone +1 845-565-0055
Fax +1 845-565-6622
Address 544 TEMPLE HILL RD, NEW WINDSOR, ORANGE, NY, 12553 5512, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MINUTA ARCHITECTURE, PLLC DOS Process Agent 554 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2011-11-21 2024-02-01 Address 554 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2008-01-14 2011-11-21 Address 345 WINDSOR HIGHWAY SUITE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-02-17 2008-01-14 Address 345 WINDSOR HIGHWAY SUITE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201006340 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220810001522 2022-08-10 BIENNIAL STATEMENT 2022-02-01
201215060036 2020-12-15 BIENNIAL STATEMENT 2020-02-01
190516060302 2019-05-16 BIENNIAL STATEMENT 2018-02-01
160202006118 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140204006178 2014-02-04 BIENNIAL STATEMENT 2014-02-01
120307003003 2012-03-07 BIENNIAL STATEMENT 2012-02-01
111121000336 2011-11-21 CERTIFICATE OF CHANGE 2011-11-21
100114002286 2010-01-14 BIENNIAL STATEMENT 2010-02-01
080114002753 2008-01-14 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699147204 2020-04-27 0202 PPP 554 Temple Hill Road, New Windsor, NY, 12553
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22055
Loan Approval Amount (current) 22055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22230.84
Forgiveness Paid Date 2021-02-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3334593 MINUTA ARCHITECTURE, PLLC - FBJDTEKJ4522 554 TEMPLE HILL RD, NEW WINDSOR, NY, 12553-5513
Capabilities Statement Link -
Phone Number 845-565-0055
Fax Number 845-565-6622
E-mail Address jjm@minutaarchitecture.com
WWW Page http://www.minutaarchitecture.com
E-Commerce Website -
Contact Person JOSEPH MINUTA
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 4CX20
Year Established 2001
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State