Search icon

MINUTA ARCHITECTURE, PLLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-565-6622
Contact Person:
JOSEPH MINUTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3334593

Unique Entity ID

Unique Entity ID:
FBJDTEKJ4522
CAGE Code:
4CX20
UEI Expiration Date:
2025-12-13

Business Information

Activation Date:
2024-12-17
Initial Registration Date:
2006-04-04

Commercial and government entity program

CAGE number:
4CX20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
JOSEPH J.. MINUTA
Corporate URL:
http://www.minutaarchitecture.com

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
22055.00
Total Face Value Of Loan:
22055.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,055
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,230.84
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $22,055

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State