Search icon

APPLIED MINERALS, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER T CARNEY Chief Executive Officer PO BOX 432, EUREKA, UT, United States, 84628

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94066
Loan Approval Amount (current) 223075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1077
Project Congressional District NY-10
Number of Employees 13
NAICS code 212325
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224865.71
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207755 Securities, Commodities, Exchange 2012-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-17
Termination Date 2012-11-19
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name APPLIED MINERALS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State