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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINTON LAW GROUP 401(K) PLAN 2022 452731203 2023-07-10 MINTON LAW GROUP, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128567244
Plan sponsor’s address ONE PENN PLAZA, SUITE 3358, NEW YORK, NY, 10119
MINTON LAW GROUP 401(K) PLAN 2021 452731203 2022-06-07 MINTON LAW GROUP, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128567244
Plan sponsor’s address 555 5TH AVENUE, SUITE 1700, NEW YORK, NY, 10017
MINTON LAW GROUP 401(K) PLAN 2020 452731203 2021-02-26 MINTON LAW GROUP, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128567244
Plan sponsor’s address 555 5TH AVENUE, SUITE 1700, NEW YORK, NY, 10017
MINTON LAW GROUP 401(K) PLAN 2019 452731203 2020-04-13 MINTON LAW GROUP, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128567244
Plan sponsor’s address 555 5TH AVENUE, SUITE 1700, NEW YORK, NY, 10017
MINTON LAW GROUP 401(K) PLAN 2018 452731203 2019-07-22 MINTON LAW GROUP, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128567244
Plan sponsor’s address 555 5TH AVENUE, SUITE 1700, NEW YORK, NY, 10017

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

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)
2013-07-30 2021-06-02 Address 555 FIFTH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-03-02 2013-07-30 Address 555 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-30 2012-03-02 Address 201 EAST 69TH STREET APT. 14B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-06-30 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

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
120302001064 2012-03-02 CERTIFICATE OF CHANGE 2012-03-02
110630000002 2011-06-30 CERTIFICATE OF INCORPORATION 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521138310 2021-01-17 0202 PPS 555 5th Ave, New York, NY, 10017-2416
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10017-2416
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26739.65
Forgiveness Paid Date 2021-08-11
6669047005 2020-04-07 0202 PPP 555 5TH Ave Suite 1700, NEW YORK, NY, 10017-2405
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10017-2405
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25170.83
Forgiveness Paid Date 2020-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State