Search icon

MINTON LAW GROUP, P.C.

Company Details

Name: MINTON LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113291
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 Penn Plaza, Suite 3358, New York, NY, United States, 10119

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER MINTON DOS Process Agent 1 Penn Plaza, Suite 3358, New York, NY, United States, 10119

Chief Executive Officer

Name Role Address
PETER MINTON Chief Executive Officer 1 PENN PLAZA, SUITE 3358, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
452731203
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 1 PENN PLAZA, SUITE 3358, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-03-12 Address 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-03-12 Address 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-30 2021-06-02 Address 555 FIFTH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312003947 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210602060440 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061581 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170608006265 2017-06-08 BIENNIAL STATEMENT 2017-06-01
130730002435 2013-07-30 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-04-07
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26739.65
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25170.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State