Search icon

MINCO SALES CORP.

Headquarter

Company Details

Name: MINCO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1977 (48 years ago)
Entity Number: 451436
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MINCO SALES CORP., FLORIDA 844578 FLORIDA

DOS Process Agent

Name Role Address
LIPPE RUSKIN SCHLISSEL & MOSCOU DOS Process Agent 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
20120515011 2012-05-15 ASSUMED NAME CORP AMENDMENT 2012-05-15
20110524039 2011-05-24 ASSUMED NAME CORP INITIAL FILING 2011-05-24
A435552-4 1977-10-13 CERTIFICATE OF INCORPORATION 1977-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246037200 2020-04-28 0235 PPP 500 BI COUNTY BLVD #206N, FARMINGDALE, NY, 11735-3931
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32962
Loan Approval Amount (current) 32962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, SUFFOLK, NY, 11735-3931
Project Congressional District NY-02
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33275.14
Forgiveness Paid Date 2021-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State