Search icon

MINDS + ASSEMBLY LLC

Company Details

Name: MINDS + ASSEMBLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837494
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 628 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MINDS + ASSEMBLY LLC DOS Process Agent 628 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7JE88
UEI Expiration Date:
2018-01-02

Business Information

Doing Business As:
MINDS + ASSEMBLY
Division Name:
MINDS + ASSEMBLY
Activation Date:
2017-01-02
Initial Registration Date:
2015-12-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7JE88
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-02

Contact Information

POC:
JOELLE B. FRIEDLAND
Phone:
+1 917-509-4976

History

Start date End date Type Value
2023-04-05 2024-10-24 Address 628 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-11-09 2023-04-05 Address 628 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-10-21 2017-11-09 Address 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001738 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230405000401 2023-04-05 BIENNIAL STATEMENT 2021-10-01
171109000269 2017-11-09 CERTIFICATE OF AMENDMENT 2017-11-09
151231000300 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
151021000274 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
-1554537.50
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
1554536.00
Total Face Value Of Loan:
1554536.00

Trademarks Section

Serial Number:
86800954
Mark:
MINDS + ASSEMBLY
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-10-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MINDS + ASSEMBLY

Goods And Services

For:
Advertising services
First Use:
2015-11-09
International Classes:
035 - Primary Class
Class Status:
Active
For:
Computer services, namely, designing websites for others; Product development services for others
First Use:
2015-11-09
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1554536
Current Approval Amount:
1554536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1571590.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State