Search icon

MINORS CONTRACTING L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MINORS CONTRACTING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802190
ZIP code: 11757
County: Kings
Place of Formation: New York
Address: 421 VENETIAN BLVD, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
ANNIE ROCK Agent 4407 AVE L, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
SAMORA MINORS DOS Process Agent 421 VENETIAN BLVD, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
M16000002482
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
H1J1P3APEM59
CAGE Code:
9AME3
UEI Expiration Date:
2023-04-23

Business Information

Activation Date:
2022-05-03
Initial Registration Date:
2022-04-23

History

Start date End date Type Value
2023-03-24 2025-05-16 Address 4407 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2023-03-24 2025-05-16 Address 421 VENETIAN BLVD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2013-04-08 2023-03-24 Address 1959 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-05-06 2013-04-08 Address 4407 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-04-23 2023-03-24 Address 4407 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250516003211 2025-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-28
230324001597 2023-03-24 BIENNIAL STATEMENT 2021-04-01
130408007202 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110506002017 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090423000667 2009-04-23 ARTICLES OF ORGANIZATION 2009-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$31,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,533.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,000
Utilities: $1,750
Rent: $4,500
Debt Interest: $1,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State