Search icon

THE MINI ROSE CORP.

Company Details

Name: THE MINI ROSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600206
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 173 W 88 ST, APT A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYLES MARANCA DOS Process Agent 173 W 88 ST, APT A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SAMANTHA MARANCA Chief Executive Officer 173 W 88 ST, APT A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-07-01 2018-07-17 Address 404 WEST 56TH STREET, APARTMENT #9, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717006055 2018-07-17 BIENNIAL STATEMENT 2018-07-01
140701000083 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092208006 2020-06-29 0202 PPP 173 W 88 ST A, NEW YORK, NY, 10024
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71243.15
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State