Search icon

MINT COLLABORATIVE INC.

Company Details

Name: MINT COLLABORATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023687
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W 39TH STREET, FL 16, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINT COLLABORATIVE INC. DOS Process Agent 270 W 39TH STREET, FL 16, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SO YOUNG SON Chief Executive Officer 270 W 39TH STREET, FL 16, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-11-15 2018-11-07 Address 257 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-15 2018-11-07 Address 257 W 38TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-11-15 2018-11-07 Address 257 W 38TH ST FLR 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-05 2012-11-15 Address 257 W 38TH STREET FLR 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-24 2011-05-05 Address 257 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061444 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006296 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007105 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007196 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115002028 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110505000719 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
101124000755 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615777304 2020-05-02 0202 PPP 270 W 39th Street Fl 16, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54140
Loan Approval Amount (current) 54140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54511.4
Forgiveness Paid Date 2021-01-13
7579839010 2021-05-26 0202 PPS 270 W 39th St Fl 16, New York, NY, 10018-4409
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54140
Loan Approval Amount (current) 54140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4409
Project Congressional District NY-12
Number of Employees 4
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54508.45
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State