Name: | APPLIED MINERALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Entity Number: | 3876648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1200 SILVER CITY ROAD, PO BOX 432, EUREKA, UT, United States, 84628 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
67K71 | Active | Non-Manufacturer | 2010-12-14 | 2024-02-29 | 2026-03-09 | No data | |||||||||||||||
|
POC | ANDRE ZEITOUN |
Phone | +1 212-226-4255 |
Fax | +1 917-591-6397 |
Address | 110 GREENE ST STE 101, NEW YORK, NY, 10012 3813, 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 |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER T CARNEY | Chief Executive Officer | PO BOX 432, EUREKA, UT, United States, 84628 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-14 | 2021-01-13 | Address | 110 GREENE STREET, SUITE 1101, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-09 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-11-09 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060758 | 2021-01-13 | BIENNIAL STATEMENT | 2019-11-01 |
SR-101603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131114006384 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
121004000786 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120611000805 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
091109000277 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5282217706 | 2020-05-01 | 0202 | PPP | SUITE 301 55 WASHINGTON ST STE 301, BROOKLYN, NY, 11201-1077 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207755 | Securities, Commodities, Exchange | 2012-10-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DONOGHUE |
Role | Plaintiff |
Name | APPLIED MINERALS, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State