Search icon

THE MINT CAPITAL INC

Headquarter

Company Details

Name: THE MINT CAPITAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132086
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 24 GILBERT ST EXT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MINT CAPITAL INC, MINNESOTA 5105a59a-68df-eb11-9189-00155d01c40e MINNESOTA
Headquarter of THE MINT CAPITAL INC, COLORADO 20221557849 COLORADO
Headquarter of THE MINT CAPITAL INC, CONNECTICUT 1336858 CONNECTICUT
Headquarter of THE MINT CAPITAL INC, ILLINOIS CORP_73075726 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MINT CAPITAL, INC. 401(K) PLAN 2023 821431315 2024-06-24 THE MINT CAPITAL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 8454198000
Plan sponsor’s address 24 GILBERT STREET EXT, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing USHER RINGEL
THE MINT CAPITAL, INC. 401(K) PLAN 2022 821431315 2023-05-09 THE MINT CAPITAL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 8454198000
Plan sponsor’s address 24 GILBERT STREET EXT, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing USHER RINGEL

DOS Process Agent

Name Role Address
THE MINT CAPITAL INC DOS Process Agent 24 GILBERT ST EXT, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL LIEBERMAN Chief Executive Officer 24 GILBERT ST EXT, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-08-03 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-02-20 2023-08-03 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-02-20 2021-05-20 Address 24 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-05-05 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-05 2020-02-20 Address 412 NORTH MAIN STREET, SUITE 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001286 2023-08-03 BIENNIAL STATEMENT 2023-05-01
210520060453 2021-05-20 BIENNIAL STATEMENT 2021-05-01
200220060166 2020-02-20 BIENNIAL STATEMENT 2019-05-01
171103000158 2017-11-03 CERTIFICATE OF AMENDMENT 2017-11-03
170505010120 2017-05-05 CERTIFICATE OF INCORPORATION 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538417102 2020-04-13 0202 PPP 24 Gilbert St Ext, MONROE, NY, 10950
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550200
Loan Approval Amount (current) 550200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 42
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557118.95
Forgiveness Paid Date 2021-08-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State