Search icon

MINDYANN, INC.

Headquarter

Company Details

Name: MINDYANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011944
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MINDYANN, INC., FLORIDA F16000004496 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL HARRIS Chief Executive Officer 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
MINDYANN, INC. DOS Process Agent 348 STATE ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-09-17 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2023-09-11 2024-09-17 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-09-11 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2019-03-07 2020-09-03 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2019-03-07 2023-09-11 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2017-11-17 2019-03-07 Address 348 STATE ROUTE 104,, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2016-09-21 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917001715 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230911003146 2023-09-11 BIENNIAL STATEMENT 2022-09-01
200903060522 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190307060158 2019-03-07 BIENNIAL STATEMENT 2018-09-01
171117000307 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
160921010291 2016-09-21 CERTIFICATE OF INCORPORATION 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472687006 2020-04-03 0219 PPP 348 STATE ROUTE 104, ONTARIO, NY, 14519-8948
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8948
Project Congressional District NY-24
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11472.8
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State