Search icon

MINT NO. 5, INC.

Company Details

Name: MINT NO. 5, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629336
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 827 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE MALLUL Chief Executive Officer C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MOSHE MALLUL DOS Process Agent C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-11-23 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-10-25 2021-11-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-02-14 2018-02-06 Address 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-02-14 2020-02-04 Address C/O DISHES, 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-08 2021-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200204061888 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206006358 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160204006457 2016-02-04 BIENNIAL STATEMENT 2016-02-01
141201006762 2014-12-01 BIENNIAL STATEMENT 2014-02-01
130305000988 2013-03-05 CERTIFICATE OF AMENDMENT 2013-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101669 WM VIO INVOICED 2019-10-09 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-09-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
164584.00
Total Face Value Of Loan:
164584.00
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:
117560.00
Total Face Value Of Loan:
117560.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164584
Current Approval Amount:
164584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51950.33
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117560
Current Approval Amount:
117560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119122.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State