Search icon

MINDSINSYNC INC.

Company Details

Name: MINDSINSYNC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3392997
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, United States, 10016
Principal Address: 230 5th ave., suite 403, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
IAIN SCORGIE Chief Executive Officer 230 5TH AVE, SUITE 403, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 230 5TH AVE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-02-20 Address 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-02-20 Address 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-07-01 2025-02-20 Address 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 261 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-07-01 Address 261 FIFTH AVENUE SUITE 1610, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-07-09 2020-06-29 Address 261 FIFTH AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000241 2025-02-19 AMENDMENT TO BIENNIAL STATEMENT 2025-02-19
240701034779 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220225001714 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200629000060 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
180709006882 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160718006248 2016-07-18 BIENNIAL STATEMENT 2016-07-01
150721002026 2015-07-21 BIENNIAL STATEMENT 2014-07-01
060726000509 2006-07-26 APPLICATION OF AUTHORITY 2006-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729387208 2020-04-27 0202 PPP 261 5TH AVE, NEW YORK, NY, 10016-7701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245400
Loan Approval Amount (current) 245400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-7701
Project Congressional District NY-12
Number of Employees 9
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248174.38
Forgiveness Paid Date 2021-06-11
6366568410 2021-02-10 0202 PPS 261 5th Ave Rm 1610, New York, NY, 10016-7621
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183707.5
Loan Approval Amount (current) 183707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7621
Project Congressional District NY-12
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185242.59
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406187 Other Contract Actions 2014-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 322000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-06
Termination Date 2014-11-19
Section 1332
Sub Section AC
Status Terminated

Parties

Name NATURAL INDUSTRY (CHINA,
Role Plaintiff
Name MINDSINSYNC INC.
Role Defendant
1805695 Patent 2018-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-22
Termination Date 2018-10-24
Date Issue Joined 2018-09-21
Pretrial Conference Date 2018-09-20
Section 0271
Status Terminated

Parties

Name MINDSINSYNC INC.
Role Plaintiff
Name GENEVA HOME FASHION, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State