Search icon

MINT FLOU INC.

Company Details

Name: MINT FLOU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2019 (5 years ago)
Entity Number: 5645408
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W 39TH STREET FL 14, NEW YORK, NY, United States, 10018
Principal Address: 270 W 39TH ST 14FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINT FLOU INC. DOS Process Agent 270 W 39TH STREET FL 14, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JUNG, MIN HO Chief Executive Officer 38E 98TH STREET APT 4, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
211027002859 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191028010108 2019-10-28 CERTIFICATE OF INCORPORATION 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487747707 2020-05-01 0202 PPP 270 W 39th St Fl 16, New York, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6366.89
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State