Search icon

MINO NYC LLC

Company Details

Name: MINO NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962616
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 223 SECOND AVE SUITE 5G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MAJEED HEMMAT DOS Process Agent 223 SECOND AVE SUITE 5G, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-06-16 2014-06-05 Address 223 SECOND AVE APT 5G, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060269 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180604006652 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006695 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006086 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100616000787 2010-06-16 ARTICLES OF ORGANIZATION 2010-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-13
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21071.71
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21084.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State