Search icon

MINGS GARDEN REALTY LLC

Company Details

Name: MINGS GARDEN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237572
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 7 MAYFAIR LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MINGS GARDEN REALTY LLC DOS Process Agent 7 MAYFAIR LANE, MANHASSET, NY, United States, 11030

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-05 2024-05-22 Address 7 MAYFAIR LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2018-04-04 2023-06-05 Address 7 MAYFAIR LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2017-01-12 2018-04-04 Address 70 OLD MILL ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2014-06-09 2017-01-12 Address 15 SHELLY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2013-02-15 2014-06-09 Address 28-17 213TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2012-04-27 2013-02-15 Address 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-04-27 2013-02-15 Address 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002370 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230605002364 2023-06-05 BIENNIAL STATEMENT 2022-04-01
200408060094 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180404006828 2018-04-04 BIENNIAL STATEMENT 2018-04-01
170112006589 2017-01-12 BIENNIAL STATEMENT 2016-04-01
140609002432 2014-06-09 BIENNIAL STATEMENT 2014-04-01
130215000342 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
121016000515 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120427000919 2012-04-27 ARTICLES OF ORGANIZATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131088607 2021-03-12 0235 PPS 7 Mayfair Ln, Manhasset, NY, 11030-3510
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) 20832
Loan Approval Amount (current) 20832
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 Manhasset, NASSAU, NY, 11030-3510
Project Congressional District NY-03
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.6
Forgiveness Paid Date 2022-02-02
1420547701 2020-05-01 0235 PPP 7 MAYFAIR LN, MANHASSET, NY, 11030
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30832
Loan Approval Amount (current) 20832
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21024.24
Forgiveness Paid Date 2021-04-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State