Search icon

MINIMAL STUDIO INC.

Company Details

Name: MINIMAL STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900666
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 108 SCHLEY AVE, ALBERTSON, NY, United States, 11507
Principal Address: 246 MINEOLA BLVD SUITE 105, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YESENIA SANTANA Chief Executive Officer 108 SCHLEY AVE, APT. 2, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
YESENIA SANTANA DOS Process Agent 108 SCHLEY AVE, ALBERTSON, NY, United States, 11507

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84U62
UEI Expiration Date:
2019-07-11

Business Information

Division Name:
MINIMAL STUDIO INC
Activation Date:
2018-07-13
Initial Registration Date:
2018-06-30

History

Start date End date Type Value
2012-02-23 2017-01-17 Address 2223 GREEN AVE, APT. 2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-02-23 2017-01-17 Address 2223 GREENE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2012-02-23 2017-01-17 Address 2223 GREENE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-01-15 2012-02-23 Address 2223 GREENE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117006063 2017-01-17 BIENNIAL STATEMENT 2016-01-01
120223002602 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100115000635 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75400.00
Total Face Value Of Loan:
75400.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State