Search icon

MINTON MONEY MANAGEMENT LLC

Company Details

Name: MINTON MONEY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2017 (8 years ago)
Entity Number: 5217159
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 200 WEST 15TH STREET, #11A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 WEST 15TH STREET, #11A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-10-13 2023-10-23 Address 200 WEST 15TH STREET, #11A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000128 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211031000048 2021-10-31 BIENNIAL STATEMENT 2021-10-31
191104062823 2019-11-04 BIENNIAL STATEMENT 2019-10-01
180309000683 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
180126000697 2018-01-26 CERTIFICATE OF PUBLICATION 2018-01-26
171013000108 2017-10-13 ARTICLES OF ORGANIZATION 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367698006 2020-07-07 0202 PPP 200 W 15TH ST APT 11A, NEW YORK, NY, 10011-6539
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2455
Loan Approval Amount (current) 2455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-6539
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2473.83
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State