Search icon

MINTED PROMOS NY INC.

Company Details

Name: MINTED PROMOS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961325
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 13 Hilltop Lane, Unit 202, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON KLEIN Chief Executive Officer 13 HILLTOP LANE, UNIT 202, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MINTED PROMOS NY INC. DOS Process Agent 13 Hilltop Lane, Unit 202, Monsey, NY, United States, 10952

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.

Unique Entity ID:
CWACK461MK34
CAGE Code:
9ACF2
UEI Expiration Date:
2025-01-28

Business Information

Doing Business As:
MINTED PROMOS NY INC
Division Name:
SCRIBBLEDO
Activation Date:
2024-01-31
Initial Registration Date:
2022-03-28

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 13 HILLTOP LANE, UNIT 202, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 18 N RIGAUD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1454 47 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-03 Address 1454 47 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-06-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002120 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220705002893 2022-07-05 BIENNIAL STATEMENT 2022-06-01
200602060709 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160610010159 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State