Search icon

MINDYANN, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000004496
State:
FLORIDA
FLORIDA profile:

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 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: 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 2024-09-17 Address 348 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
88500.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-07
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:
11400.00
Total Face Value Of Loan:
11400.00
Date:
2017-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
122100.00
Total Face Value Of Loan:
122100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,472.8
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State