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

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

Links between entities

Type:
Headquarter of
Company Number:
5105a59a-68df-eb11-9189-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20221557849
State:
COLORADO
Type:
Headquarter of
Company Number:
1336858
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73075726
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
821431315
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
550200.00
Total Face Value Of Loan:
550200.00

Trademarks Section

Serial Number:
97205741
Mark:
MINT CAPITAL
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2022-01-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MINT CAPITAL

Goods And Services

For:
Residential mortgage brokerage
First Use:
2017-05-05
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550200
Current Approval Amount:
550200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557118.95

Date of last update: 24 Mar 2025

Sources: New York Secretary of State